FRESHSTART PROPERTIES LIMITED

Company Documents

DateDescription
05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
FOXHOUSE S PARK
3 LONG LANE SCORTON
PRESTON
PR3 1DB
ENGLAND

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
37-39 PRESTON ROAD
STANDISH
WIGAN
LANCASHIRE
WN6 0JH

View Document

04/07/134 July 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/12/1214 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROTHERS / 01/02/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 56 GREGSON LANE, HOGHTON PRESTON LANCS PR5 0LD

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information