FRESH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-10 delete person Louise Hannah
2024-03-10 insert casestudy_pages_linkeddomain goodlawproject.org
2024-03-10 insert email ab..@freshcommunication.co.uk
2024-03-10 insert person Abby Richardson
2024-03-10 update person_description Matthew Sutherland => Matthew Sutherland
2023-06-26 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-26 update statutory_documents ALTER ARTICLES 08/06/2023
2023-06-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-05-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-05-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-05-02 delete address 16 Queen Square, Bristol, BS1 4NT
2023-05-02 delete alias Fresh (GB) Ltd
2023-05-02 insert address The Platt, Wadebridge, PL27 7AE
2023-05-02 update primary_contact 16 Queen Square, Bristol, BS1 4NT => The Platt, Wadebridge, PL27 7AE
2023-05-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 delete address The Platt, Wadebridge PL27 7AE
2023-04-01 insert about_pages_linkeddomain twitter.com
2023-04-01 insert address 16 Queen Square, Bristol, BS1 4NT
2023-04-01 insert casestudy_pages_linkeddomain twitter.com
2023-04-01 insert index_pages_linkeddomain twitter.com
2023-04-01 insert management_pages_linkeddomain twitter.com
2023-04-01 update primary_contact The Platt, Wadebridge PL27 7AE => 16 Queen Square, Bristol, BS1 4NT
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-02-28 delete email li..@freshcommunication.co.uk
2023-02-28 delete person Lisa Boustead
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-19 insert person Louise Hannah
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SUTHERLAND
2021-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SUTHERLAND / 27/07/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 delete email ma..@freshcommunication.co.uk
2021-01-27 insert about_pages_linkeddomain witt-energy.com
2021-01-27 insert casestudy_pages_linkeddomain fawcettsociety.org.uk
2021-01-27 insert email ma..@freshcommunication.co.uk
2021-01-27 update person_description Becky Feltham => Becky Feltham
2021-01-27 update person_description Lisa Boustead => Lisa Boustead
2021-01-27 update person_description Nathalie Golden => Nathalie Golden
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-01-20 delete email ab..@freshcommunication.co.uk
2020-01-20 delete person Abby Richardson
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-18 delete email ab..@staging.freshcommunication.co.uk
2019-11-18 delete email be..@staging.freshcommunication.co.uk
2019-11-18 delete email ka..@staging.freshcommunication.co.uk
2019-11-18 delete email li..@staging.freshcommunication.co.uk
2019-11-18 delete email li..@staging.freshcommunication.co.uk
2019-11-18 delete email ma..@staging.freshcommunication.co.uk
2019-11-18 delete email na..@staging.freshcommunication.co.uk
2019-11-18 insert email ab..@freshcommunication.co.uk
2019-11-18 insert email be..@freshcommunication.co.uk
2019-11-18 insert email ka..@freshcommunication.co.uk
2019-11-18 insert email li..@freshcommunication.co.uk
2019-11-18 insert email li..@freshcommunication.co.uk
2019-11-18 insert email ma..@freshcommunication.co.uk
2019-11-18 insert email na..@freshcommunication.co.uk
2019-09-18 update website_status DNSError => OK
2019-06-15 update website_status OK => DNSError
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-02-03 delete email ab..@freshcommunication.co.uk
2019-02-03 delete email be..@freshcommunication.co.uk
2019-02-03 delete email ka..@freshcommunication.co.uk
2019-02-03 delete email li..@freshcommunication.co.uk
2019-02-03 delete email li..@freshcommunication.co.uk
2019-02-03 delete email ma..@freshcommunication.co.uk
2019-02-03 delete email na..@freshcommunication.co.uk
2019-02-03 delete source_ip 35.176.91.199
2019-02-03 insert email ab..@www.freshcommunication.co.uk
2019-02-03 insert email be..@www.freshcommunication.co.uk
2019-02-03 insert email ka..@www.freshcommunication.co.uk
2019-02-03 insert email li..@www.freshcommunication.co.uk
2019-02-03 insert email li..@www.freshcommunication.co.uk
2019-02-03 insert email ma..@www.freshcommunication.co.uk
2019-02-03 insert email na..@www.freshcommunication.co.uk
2019-02-03 insert source_ip 178.62.19.20
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-14 delete source_ip 40.113.90.202
2018-11-14 insert source_ip 35.176.91.199
2018-06-12 delete address 16 Queen Square, Bristol, BS1 4NT
2018-06-12 insert address The Platt, Wadebridge, PL27 7AE
2018-06-12 update primary_contact 16 Queen Square, Bristol, BS1 4NT => The Platt, Wadebridge, PL27 7AE
2018-04-07 delete address 16 QUEEN SQUARE BRISTOL BS1 4NT
2018-04-07 insert address TRUDEGEON HALLING THE PLATT WADEBRIDGE UNITED KINGDOM PL27 7AE
2018-04-07 update reg_address_care_of BISHOP FLEMING => null
2018-04-07 update registered_address
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-17 insert casestudy_pages_linkeddomain sky.com
2017-12-17 insert casestudy_pages_linkeddomain yourshow-home.com
2017-12-17 insert casestudy_pages_linkeddomain youtube.com
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-23 delete alias Fresh GB Limited
2017-07-23 delete index_pages_linkeddomain prca.org.uk
2017-07-23 delete phone 0845 0945 468
2017-07-23 delete source_ip 217.160.123.90
2017-07-23 insert alias Fresh Communication
2017-07-23 insert phone +44 (0) 117 369 0025
2017-07-23 insert source_ip 40.113.90.202
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-10 delete source_ip 212.227.32.151
2017-02-10 insert source_ip 217.160.123.90
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-21 update statutory_documents 18/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-05 delete client_pages_linkeddomain oakfurnitureland.co.uk
2015-07-02 delete source_ip 82.165.56.80
2015-07-02 insert source_ip 212.227.32.151
2015-05-28 delete address Spike Island 133 Cumberland Road Bristol BS1 6UX
2015-05-28 delete alias Fresh Communication
2015-05-28 delete client Museum of Somerset
2015-05-28 delete client_pages_linkeddomain architecturecentre.co.uk
2015-05-28 delete client_pages_linkeddomain somerset.gov.uk
2015-05-28 delete email ch..@freshcommunication.co.uk
2015-05-28 delete email ew..@freshcommunication.co.uk
2015-05-28 delete email ja..@freshcommunication.co.uk
2015-05-28 delete person Chris Davies
2015-05-28 delete person Ewan Davy
2015-05-28 delete person Jacqui Gratton
2015-05-28 insert about_pages_linkeddomain highernewham.com
2015-05-28 insert about_pages_linkeddomain oakfurnitureland.co.uk
2015-05-28 insert about_pages_linkeddomain sky.com
2015-05-28 insert about_pages_linkeddomain the-wave.co.uk
2015-05-28 insert client_pages_linkeddomain highernewham.com
2015-05-28 insert client_pages_linkeddomain outlawevents.co.uk
2015-05-28 insert contact_pages_linkeddomain facebook.com
2015-05-28 update person_description Abby Richardson => Abby Richardson
2015-05-28 update person_description Katy Baker => Katy Baker
2015-05-28 update person_description Lisa Sutherland => Lisa Sutherland
2015-05-28 update person_description Matthew Sutherland => Matthew Sutherland
2015-05-07 delete address 16 QUEEN SQUARE BRISTOL ENGLAND BS1 4NT
2015-05-07 insert address 16 QUEEN SQUARE BRISTOL BS1 4NT
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-14 update statutory_documents 18/03/15 FULL LIST
2014-12-11 delete about_pages_linkeddomain fresh-publicrelations.co.uk
2014-12-11 insert alias Fresh Communication
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-11 update person_description Abby Richardson => Abby Richardson
2014-10-11 update person_description Matthew Sutherland => Matthew Sutherland
2014-10-11 update person_title Lisa Boustead: Consultant => Associate
2014-06-12 delete address Spike Island 133 Cumberland Road Bristol BS1 6UX Cornwall
2014-06-12 delete address Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA
2014-06-12 insert address Newham Road Truro Cornwall TR1 2DP
2014-04-30 delete address 1 Redcliffe Street, Bristol BS1 6NP
2014-04-30 insert address 16 Queen Square, Bristol BS1 4NT
2014-04-07 delete address MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL ENGLAND BS1 6NP
2014-04-07 insert address 16 QUEEN SQUARE BRISTOL ENGLAND BS1 4NT
2014-04-07 update reg_address_care_of null => BISHOP FLEMING
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-28 delete alias Fresh Communication
2014-03-28 delete client_pages_linkeddomain tobaccofactory.com
2014-03-28 delete client_pages_linkeddomain tresithickrestoration.co.uk
2014-03-28 delete client_pages_linkeddomain xype.com
2014-03-28 delete email ju..@freshcommunication.co.uk
2014-03-28 delete person Julie Vindis
2014-03-28 insert address Spike Island 133 Cumberland Road Bristol BS1 6UX Cornwall
2014-03-28 insert address Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA
2014-03-28 insert client Museum of Somerset
2014-03-28 insert client Oak Furniture Land
2014-03-28 insert client Somerset Routes
2014-03-28 insert client_pages_linkeddomain facebook.com
2014-03-28 insert client_pages_linkeddomain oakfurnitureland.co.uk
2014-03-28 insert client_pages_linkeddomain somerset.gov.uk
2014-03-28 insert client_pages_linkeddomain somersetroutes.co.uk
2014-03-28 insert client_pages_linkeddomain the-wave.co.uk
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 16 COLSTON AVENUE BRISTOL BS1 4ST ENGLAND
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP ENGLAND
2014-03-18 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 29 GREAT GEORGE STREET BRISTOL UNITED KINGDOM BS1 5QT
2013-12-07 insert address MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL ENGLAND BS1 6NP
2013-12-07 update reg_address_care_of GEOFF GOLLOP AND CO LTD => null
2013-12-07 update registered_address
2013-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O GEOFF GOLLOP AND CO LTD 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM
2013-06-25 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 insert sic_code 70210 - Public relations and communications activities
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address MALPAS NURSERY MALPAS TRURO CORNWALL TR1 1SQ
2013-06-23 insert address 29 GREAT GEORGE STREET BRISTOL UNITED KINGDOM BS1 5QT
2013-06-23 update reg_address_care_of null => GEOFF GOLLOP AND CO LTD
2013-06-23 update registered_address
2013-03-19 update statutory_documents 18/03/13 FULL LIST
2013-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SUTHERLAND / 27/10/2012
2013-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUTHERLAND / 27/10/2012
2013-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA SUTHERLAND / 27/10/2012
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM MALPAS NURSERY MALPAS TRURO CORNWALL TR1 1SQ
2012-04-03 update statutory_documents 18/03/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 18/03/11 FULL LIST
2010-11-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 18/03/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SUTHERLAND / 02/10/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUTHERLAND / 02/10/2009
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SUTHERLAND / 30/09/2009
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUTHERLAND / 30/09/2009
2009-11-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 7 VICTORIA QUAY MALPAS TRURO CORNWALL TR1 1ST
2006-07-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-19 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 4TH FLOOR HANOVER HOUSE QUEEN CHARLOTTE STREET BRISTOL BS1 4EX
2005-08-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-22 update statutory_documents COMPANY NAME CHANGED RUSH FRESH (UK) LTD. CERTIFICATE ISSUED ON 22/07/05
2005-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 12 CORNWALLIS CRESCENT CLIFTON BRISTOL BS8 4PL
2005-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION