FRESH START UK DEBT MANAGEMENT LTD
Company number 06855136
- Company Overview for FRESH START UK DEBT MANAGEMENT LTD (06855136)
- Filing history for FRESH START UK DEBT MANAGEMENT LTD (06855136)
- People for FRESH START UK DEBT MANAGEMENT LTD (06855136)
- Charges for FRESH START UK DEBT MANAGEMENT LTD (06855136)
- More for FRESH START UK DEBT MANAGEMENT LTD (06855136)
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) |
---|---|---|---|
29 Jul 2019 | TM01 | Termination of appointment of Daniel Thomas Slater Walker as a director on 9 July 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from One Business Village Emily Street Hull HU9 1nd England to Suite 8 West 1 Business Centre West Dock Street Hull HU3 4HH on 3 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from Suite 8 West 1 Business Centre West Dock Street Hull East Yorkshire HU3 4HH to One Business Village Emily Street Hull HU9 1nd on 1 April 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
16 Feb 2018 | PSC02 | Notification of Porterfield Financial Holdings Limited as a person with significant control on 12 December 2017 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
30 Dec 2017 | MR04 | Satisfaction of charge 068551360001 in full | |
08 Dec 2017 | MR01 | Registration of charge 068551360002, created on 5 December 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr David Andrew Gray as a director on 11 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 22 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Daniel Thomas Slater Walker as a director on 11 August 2017 | |
08 Sep 2017 | PSC07 | Cessation of Invocas Group Plc (In Administration) as a person with significant control on 11 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of David Ewing as a director on 31 January 2017 | |
13 Dec 2016 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 9 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Julie-Anne Afrin as a director on 9 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Julie-Anne Afrin as a secretary on 9 December 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Amerigo Dinolfi as a director on 31 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr David Ewing as a director on 27 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Jun 2016 | MR01 | Registration of charge 068551360001, created on 3 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Mrs Julie-Anne Afrin as a director on 5 January 2016 |