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)
07 Sep 2013 MR01 Registration of charge 038327950003
02 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
02 Sep 2013 CH03 Secretary's details changed for Miss Jane Lester on 1 July 2012
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
10 Dec 2012 AA Full accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Anthony Noel Cotter on 6 September 2012
06 Sep 2012 CH01 Director's details changed for Mr Frederick Okao Angole on 1 August 2012
03 Aug 2012 AP01 Appointment of Mr Colin Cole as a director
13 Apr 2012 CERTNM Company name changed gallions housing LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
11 Nov 2011 AA Full accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
06 Jun 2011 AP01 Appointment of Mr Ian Beckett as a director
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Donald George Tidey on 27 August 2010
23 Sep 2010 TM01 Termination of appointment of Keith Wrate as a director
23 Sep 2010 TM01 Termination of appointment of Donald Tidey as a director
23 Sep 2010 CH03 Secretary's details changed for Miss Jane Lester on 9 September 2010
15 Mar 2010 AD01 Registered office address changed from Thamesmead Harrow Manor Way London SE2 9XH on 15 March 2010
18 Sep 2009 363a Return made up to 27/08/09; full list of members
18 Sep 2009 288a Secretary appointed miss jane lester
17 Sep 2009 288b Appointment terminated secretary deborah viner
17 Sep 2009 AA Total exemption full accounts made up to 31 March 2009