Advanced company searchLink opens in new window

REFRESH LIVING NO.4 LIMITED

Company number 09709441

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)
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 Aug 2023 AP01 Appointment of Mrs Mary Diana Thomas as a director on 22 August 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
22 Aug 2022 PSC02 Notification of Refresh Property Group Ltd as a person with significant control on 6 April 2016
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
25 May 2021 MR01 Registration of charge 097094410002, created on 24 May 2021
25 May 2021 MR01 Registration of charge 097094410003, created on 24 May 2021
28 Apr 2021 MR04 Satisfaction of charge 097094410001 in full
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
29 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 28/07/2018
29 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 28/07/2017
07 Nov 2018 MR01 Registration of charge 097094410001, created on 2 November 2018
20 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/11/2018.
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information change) was registered on 29/11/2018.
01 Jun 2017 AA Micro company accounts made up to 30 November 2016
11 May 2017 CH01 Director's details changed for Mr Mark Peter Thomas on 1 May 2017
04 May 2017 AD01 Registered office address changed from C/O Acorn Developments (Sw) Ltd Windmill View Middle Stoughton Wedmore Somerset BS28 4PT England to 40 Kingston House 1 Kingston Road Taunton Somerset TA2 7ED on 4 May 2017
27 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 30 November 2016