Advanced company searchLink opens in new window

FRESHLEAF HOMES LIMITED

Company number 03832795

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)
04 Sep 2017 AA Full accounts made up to 31 March 2017
30 Jun 2017 AP01 Appointment of Mr David Keith Lavarack as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of David Allan Avery as a director on 30 June 2017
08 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
15 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 2015 TM01 Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015
24 Aug 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 AUD Auditor's resignation
14 Jul 2015 AP03 Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015
14 Jul 2015 TM02 Termination of appointment of Jane Rothery as a secretary on 22 May 2015
20 May 2015 AP01 Appointment of Mr David Avery as a director on 1 April 2015
20 Apr 2015 MISC Section 519
23 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
23 Sep 2014 TM01 Termination of appointment of Colin James Cole as a director on 8 July 2014
06 Aug 2014 AA Full accounts made up to 31 March 2014
17 Feb 2014 AD01 Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014
10 Jan 2014 AP01 Appointment of Mr Jeremy Hugh Stibbe as a director
10 Jan 2014 AP01 Appointment of Mrs Susan Laura Hickey as a director
23 Dec 2013 TM01 Termination of appointment of Frederick Angole as a director
18 Dec 2013 AA Full accounts made up to 31 March 2013
17 Dec 2013 TM01 Termination of appointment of Ian Beckett as a director
14 Nov 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
24 Oct 2013 TM01 Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
21 Sep 2013 MR01 Registration of charge 038327950004