FRESH INVEST LIMITED
Status | ACTIVE |
Company No. | 05268097 |
Category | Private Limited Company |
Incorporated | 25 Oct 2004 |
Age | 19 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FRESH INVEST LIMITED is an active private limited company with number 05268097. It was incorporated 19 years, 7 months, 14 days ago, on 25 October 2004. The company address is The Grain Store Hills Barns The Grain Store Hills Barns, Chichester, PO20 7EG, West Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Cessation of a person with significant control
Date: 20 Oct 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amy Charlotte Chamberlain
Cessation date: 2023-03-01
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel George James Chamberlain
Cessation date: 2023-03-01
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-01
Psc name: Barnaby Joshua Adam Chamberlain
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-01
Psc name: Bc 89 Ltd
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dc 78 Ltd
Notification date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Capital allotment shares
Date: 06 Aug 2021
Action Date: 30 Jul 2021
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: The Grain Store Appledram Lane South Chichester West Sussex PO20 7EG England
New address: The Grain Store Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: Unit a Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG
New address: The Grain Store Appledram Lane South Chichester West Sussex PO20 7EG
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Termination secretary company with name termination date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-27
Officer name: Arnold George Chamberlain
Documents
Notification of a person with significant control
Date: 13 Oct 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barnaby Joshua Adam Chamberlain
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-05
Officer name: Mr Daniel George James Chamberlain
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel George James Chamberlain
Termination date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Charlotte Chamberlain
Appointment date: 2014-11-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-06
Officer name: Mr Barnaby Joshua Adam Chamberlain
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel George James Chamberlain
Change date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed arnold george chamberlain
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graeme johnston
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Certificate change of name company
Date: 05 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed property investment & sourcing l td\certificate issued on 05/07/05
Documents
Legacy
Date: 29 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 29/03/05 from: 18 viscount gardens west byfleet surrey KT14 6HE
Documents
Legacy
Date: 11 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
68 POPLAR AVENUE,BIRMINGHAM,B17 8ES
Number: | 11300629 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,N1 9JP
Number: | 03720141 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 CALEDONIAN ROAD,LONDON,N1 0SQ
Number: | 05304976 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SEAFAR DRIVE,KELTY,KY4 0JX
Number: | SC606633 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9B ALPINE COURT,CASTLEFORD,WF10 4TL
Number: | 06856846 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR
Number: | 08832802 |
Status: | ACTIVE |
Category: | Private Limited Company |