Advanced company searchLink opens in new window

FRUITION PREMIER LTD

Company number 06700789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2015 CH01 Director's details changed for Lisa Jane Charlton on 17 September 2015
12 Oct 2015 CH03 Secretary's details changed for Lisa Jane Charlton on 17 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Apr 2012 TM01 Termination of appointment of Mark Douglas Tasker as a director on 6 April 2012
21 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Mark Douglas Tasker on 17 September 2010
22 Sep 2010 CH01 Director's details changed for Lisa Jane Charlton on 17 September 2010
07 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Sep 2009 363a Return made up to 17/09/09; full list of members
23 Oct 2008 288a Director and secretary appointed lisa jane charlton
23 Oct 2008 288a Director appointed mark tasker
15 Oct 2008 CERTNM Company name changed fruition premiere LIMITED\certificate issued on 16/10/08
19 Sep 2008 287 Registered office changed on 19/09/2008 from fruition premiere LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
19 Sep 2008 288b Appointment terminated secretary ocs corporate secretaries LIMITED
19 Sep 2008 288b Appointment terminated director ocs directors LIMITED
19 Sep 2008 88(2) Ad 17/09/08\gbp si 1@1=1\gbp ic 1/2\
19 Sep 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution