REFRESH LIVING NO. 3 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Registration of charge 070828790006, created on 2024-06-27

View Document

01/07/241 July 2024 Registration of charge 070828790005, created on 2024-06-27

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

26/03/2426 March 2024 Satisfaction of charge 070828790002 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 070828790003 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

07/11/227 November 2022 Registration of charge 070828790004, created on 2022-11-04

View Document

09/12/219 December 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Termination of appointment of Mary Diana Thomas as a director on 2021-07-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070828790002

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2016

View Document

09/11/189 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2017

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070828790001

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER THOMAS / 01/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY DIANA THOMAS / 01/05/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM WINDMILL VIEW MIDDLE STOUGHTON WEDMORE SOMERSET BS28 4PT

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED ACORN CARE HOMES LTD CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/01/1410 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

10/01/1210 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/01/1118 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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