Advanced company searchLink opens in new window

FRESH EXPRESSIONS LIMITED

Company number 03598030

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 Jun 2017 AP01 Appointment of Reverend Steven James Wild as a director on 27 April 2017
05 Jan 2017 TM01 Termination of appointment of Wayne Christopher Hawkins as a director on 31 December 2016
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
07 Nov 2016 AP01 Appointment of Reverand Norman Angus Smith as a director on 19 October 2016
07 Nov 2016 AP01 Appointment of The Right Reverend Richard Charles Thorpe as a director on 18 October 2016
04 Nov 2016 TM01 Termination of appointment of David Eric Laing as a director on 30 August 2016
20 Sep 2016 MA Memorandum and Articles of Association
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2016 TM01 Termination of appointment of Alicia Edmund as a director on 19 August 2015
26 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 14 July 2015 no member list
11 Aug 2015 AD03 Register(s) moved to registered inspection location The Rectory Port Road Wenvoe Cardiff CF5 6DF
11 Aug 2015 AD02 Register inspection address has been changed to The Rectory Port Road Wenvoe Cardiff CF5 6DF
06 May 2015 AP01 Appointment of Major Noel John Wright as a director on 8 July 2014
06 May 2015 AP01 Appointment of Dr Peter Francis Atkins as a director on 1 January 2014
06 May 2015 AP01 Appointment of Ms Francis Cornelia Brienen as a director on 1 January 2014
05 May 2015 AP01 Appointment of Mr Stephen Michael Dean as a director on 8 July 2014
05 May 2015 TM01 Termination of appointment of Mark Herbert as a director on 8 July 2014
05 May 2015 TM01 Termination of appointment of Gareth Hill as a director on 8 July 2014
05 May 2015 TM01 Termination of appointment of Yvonne Lorraine Tulloch as a director on 11 December 2014
23 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2014
28 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 14 July 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.