FRESH PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Registered office address changed from Charfield Hall Little Bristol Lane Charfield Wotton-Under-Edge Gloucestershire GL12 8LN England to Charfield Hall Farm Little Bristol Lane Charfield Wotton-Under-Edge Gloucestershire GL12 8LN on 2025-03-23

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CESSATION OF ALAN JOHN PANNETT AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAULO KARAT

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES RANSON COOPER / 01/01/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PANNETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR KIM SWEET

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR WILLIAM JAMES RANSON COOPER

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR PAULO WHITFIELD KARAT

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIM VANESSA SWEET / 27/02/2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIM VANESSA SWEET / 27/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BERRY / 18/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BERRY / 18/11/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM VANESSA SWEET / 01/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PANNETT / 09/09/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PANNETT / 01/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY ALAN FLETCHER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 ADOPT ARTICLES 23/11/2009

View Document

15/12/0915 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 71 VICARAGE ROAD EASTBOURNE EAST SUSSEX BN20 8AH

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0112 November 2001 S386 DISP APP AUDS 21/10/01

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 COMPANY NAME CHANGED FRESH DIRECT LIMITED CERTIFICATE ISSUED ON 07/11/01

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 39 PARKERS ROAD SHEFFIELD SOUTH YORKSHIRE S10 1BN

View Document

27/10/0127 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 128 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BZ

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED COREXCO LTD CERTIFICATE ISSUED ON 28/06/99

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company