Advanced company searchLink opens in new window

FRESH PASTURES LIMITED

Company number 11301795

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)
28 Feb 2024 AM10 Administrator's progress report
04 Oct 2023 AM06 Notice of deemed approval of proposals
21 Sep 2023 AM03 Statement of administrator's proposal
21 Sep 2023 AM02 Statement of affairs with form AM02SOA
07 Aug 2023 AD01 Registered office address changed from Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 7 August 2023
07 Aug 2023 AM01 Appointment of an administrator
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
07 Jun 2023 PSC05 Change of details for Fresh Pastures Holdings Ltd as a person with significant control on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from Building 5 Carrwood Park Selby Road Leeds LS15 4LG United Kingdom to Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA on 7 November 2022
06 Oct 2022 AA Accounts for a small company made up to 31 August 2021
03 Oct 2022 TM01 Termination of appointment of David Gledhill as a director on 30 September 2022
21 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
17 Nov 2021 PSC07 Cessation of Faro Capital Limited as a person with significant control on 27 October 2021
17 Nov 2021 PSC02 Notification of Fresh Pastures Holdings Ltd as a person with significant control on 27 October 2021
18 Aug 2021 AA Accounts for a small company made up to 31 August 2020
03 Jun 2021 CH01 Director's details changed for Miss Dawn Elizabeth Carney on 1 June 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 AD01 Registered office address changed from Premier House Premier Way North Normanton Industrial Estate Normanton Wakefield WF6 1GY England to Building 5 Carrwood Park Selby Road Leeds LS15 4LG on 1 June 2021
07 May 2021 AD02 Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 10 Norwich Street London EC4A 1BD
07 May 2021 AD03 Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
12 Apr 2021 CH01 Director's details changed for Dawn Elizabeth Carney on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Ian Condon on 12 April 2021
12 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
26 Feb 2021 TM01 Termination of appointment of Iain William Torrens as a director on 18 February 2021
26 Feb 2021 TM01 Termination of appointment of Allan Samuel Aldridge as a director on 18 February 2021