Advanced company searchLink opens in new window

FRESH PASTURES HOLDINGS LTD

Company number 13232407

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)
21 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA United Kingdom to 39 39 Sloane Street London SW1X 9LP on 9 February 2024
03 Nov 2023 TM01 Termination of appointment of Dawn Elizabeth Carney as a director on 18 October 2023
03 Nov 2023 TM01 Termination of appointment of Ian Condon as a director on 24 September 2023
19 Oct 2023 AP01 Appointment of Mr Jeffrey Robert Wallace as a director on 18 October 2023
19 Oct 2023 TM01 Termination of appointment of Andrew Heinz Zimmermann as a director on 3 October 2023
21 Aug 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
11 Nov 2022 AP01 Appointment of Ms Karina Louise Curtis as a director on 8 November 2022
11 Nov 2022 AP01 Appointment of Mr Andrew Heinz Zimmermann as a director on 8 November 2022
07 Nov 2022 AD01 Registered office address changed from Building 5 Carrwood Park Selby Road Leeds LS15 4LG United Kingdom to Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA on 7 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Jul 2022 TM01 Termination of appointment of Iain William Torrens as a director on 27 June 2022
06 Jul 2022 TM01 Termination of appointment of Karina Louise Curtis as a director on 27 June 2022
04 Jul 2022 MR01 Registration of charge 132324070001, created on 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
01 Jun 2021 AD01 Registered office address changed from Premier House Premier Way North Normanton Industrial Estate Normanton Wakefield WF6 1GY United Kingdom to Building 5 Carrwood Park Selby Road Leeds LS15 4LG on 1 June 2021
07 May 2021 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
07 May 2021 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
01 Mar 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 August 2021
27 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-27
  • GBP 900