- Company Overview for FRESH START LIVING LIMITED (06816500)
- Filing history for FRESH START LIVING LIMITED (06816500)
- People for FRESH START LIVING LIMITED (06816500)
- Insolvency for FRESH START LIVING LIMITED (06816500)
- More for FRESH START LIVING LIMITED (06816500)
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) |
---|---|---|---|
19 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
21 Dec 2012 | AD01 | Registered office address changed from St Anns House St. Anns Place Manchester M2 7LP England on 21 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from C/O Freshstart Living Limited Oak Court Clifton Business Park Wynne Avenue Swinton Lancashire M27 8FF United Kingdom on 10 December 2012 | |
17 Oct 2012 | AP01 | Appointment of Mr Charles Alexander Clunie Cunningham as a director | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 31 July 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Mr Phillip Wright on 21 January 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 31 January 2011 | |
31 Jan 2011 | AP01 | Appointment of Mr Phillip Wright as a director | |
29 Jan 2011 | TM01 | Termination of appointment of Andew Camilleri as a director | |
17 Jun 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 May 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Alan Paul John Pierce on 1 February 2010 | |
11 Mar 2010 | TM01 | Termination of appointment of Alan Pierce as a director | |
11 Mar 2010 | TM02 | Termination of appointment of Alan Pierce as a secretary | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 78 deans road swinton manchester M27 0JF | |
29 May 2009 | 288a | Director appointed andew john camilleri | |
04 Apr 2009 | 288a | Director and secretary appointed alan paul john pierce | |
09 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 16 lord byron square salford M50 2XH | |
06 Mar 2009 | CERTNM | Company name changed twiglet LTD\certificate issued on 09/03/09 |