FRESH MAINTENANCE LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT 2 14 PORTLAND STREET SOUTHPORT ENGLAND PR8 1LJ
2024-04-07 insert address 62A COMPTON ROAD SOUTHPORT MERSEYSIDE UNITED KINGDOM PR8 4HA
2024-04-07 update registered_address
2023-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2023 FROM UNIT 2 14 PORTLAND STREET SOUTHPORT PR8 1LJ ENGLAND
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-02-26 => 2023-02-25
2023-08-07 update accounts_next_due_date 2023-11-25 => 2024-11-25
2023-07-06 update statutory_documents 25/02/23 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 26 => 25
2023-04-07 update accounts_last_madeup_date 2021-02-26 => 2022-02-26
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-11-25
2023-01-25 update statutory_documents 26/02/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents PREVSHO FROM 26/02/2022 TO 25/02/2022
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-03-07 delete address 5 DUKE STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1SE
2022-03-07 insert address UNIT 2 14 PORTLAND STREET SOUTHPORT ENGLAND PR8 1LJ
2022-03-07 update registered_address
2022-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM 5 DUKE STREET SOUTHPORT MERSEYSIDE PR8 1SE ENGLAND
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-26
2022-02-07 update accounts_next_due_date 2021-11-26 => 2022-11-26
2022-01-25 update statutory_documents 26/02/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-26 => 2021-11-26
2021-03-15 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-26 => 2021-02-26
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-03-07 update accounts_next_due_date 2020-02-27 => 2020-11-26
2020-02-24 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-12-07 update account_ref_day 27 => 26
2019-12-07 update accounts_next_due_date 2019-11-27 => 2020-02-27
2019-11-27 update statutory_documents PREVSHO FROM 27/02/2019 TO 26/02/2019
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-04-07 update accounts_next_due_date 2019-02-28 => 2019-11-27
2019-03-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-12-06 update account_ref_day 28 => 27
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-02-28
2018-11-30 update statutory_documents PREVSHO FROM 28/02/2018 TO 27/02/2018
2018-09-25 update statutory_documents DIRECTOR APPOINTED MRS SARAH ANN TIMLIN
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-25 update statutory_documents 25/09/18 STATEMENT OF CAPITAL GBP 2
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2017-07-07 delete sic_code 99999 - Dormant Company
2017-07-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-06-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-24 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-05-12 delete sic_code 35300 - Steam and air conditioning supply
2016-05-12 insert sic_code 99999 - Dormant Company
2016-05-12 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-12 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-14 update statutory_documents 14/02/16 FULL LIST
2015-08-09 delete address UNIT 2 14, PORTLAND STREET PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1LJ
2015-08-09 insert address 5 DUKE STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1SE
2015-08-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-09 update registered_address
2015-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM UNIT 2 14, PORTLAND STREET PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1LJ
2015-07-07 delete address UNIT 2 14, PORTLAND STREET PORTLAND STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1LJ
2015-07-07 insert address UNIT 2 14, PORTLAND STREET PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1LJ
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-07-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-06-27 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-26 update statutory_documents 14/02/15 FULL LIST
2015-06-16 update statutory_documents FIRST GAZETTE
2015-01-07 delete address UNIT 1 14 PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1LJ
2015-01-07 insert address UNIT 2 14, PORTLAND STREET PORTLAND STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1LJ
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-14 => 2015-11-30
2015-01-07 update registered_address
2014-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM UNIT 1 14 PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1LJ
2014-04-07 delete address SUITE 5 MARTLAND MILL MART LANE ORMSKIRK LANCASHIRE UNITED KINGDOM L40 0SD
2014-04-07 insert address UNIT 1 14 PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1LJ
2014-04-07 insert sic_code 35300 - Steam and air conditioning supply
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM SUITE 5 MARTLAND MILL MART LANE ORMSKIRK LANCASHIRE L40 0SD UNITED KINGDOM
2014-03-20 update statutory_documents 14/02/14 FULL LIST
2014-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KENNY
2014-01-17 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE DONNELL
2014-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KENNY
2013-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION