Advanced company searchLink opens in new window

FRESH SALES & LETTINGS LIMITED

Company number 04483073

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)
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
21 May 2008 CERTNM Company name changed fresh sales & letting LIMITED\certificate issued on 22/05/08
03 May 2008 CERTNM Company name changed prosperity asset management LIMITED\certificate issued on 08/05/08
30 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Aug 2007 363s Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jun 2007 395 Particulars of mortgage/charge
04 Dec 2006 395 Particulars of mortgage/charge
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
31 Jul 2006 363s Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Apr 2006 395 Particulars of mortgage/charge
08 Feb 2006 288b Director resigned
11 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
07 Sep 2005 363s Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Jul 2005 287 Registered office changed on 26/07/05 from: first floor 100 east laith gate doncaster south yorkshire DN1 1JE
14 Sep 2004 395 Particulars of mortgage/charge
12 Aug 2004 288b Secretary resigned
12 Aug 2004 288a New secretary appointed
11 Aug 2004 363s Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2004 AA Total exemption small company accounts made up to 31 December 2003
10 Feb 2004 395 Particulars of mortgage/charge
01 Sep 2003 363s Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Aug 2003 225 Accounting reference date extended from 31/07/03 to 31/12/03
14 Mar 2003 395 Particulars of mortgage/charge
24 Sep 2002 287 Registered office changed on 24/09/02 from: second floor 100 wellington street leeds west yorkshire LS1 4LT
11 Sep 2002 88(2)R Ad 31/07/02--------- £ si 3@1=3 £ ic 1/4