FRESH STREAMS NETWORK LTD

01490441
HOOLE LIGHTHOUSE CENTRE WESTMINSTER ROAD HOOLE CHESTER CH2 3AU

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 16 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 18 Buy now
11 May 2022 officers Appointment of director (Rev Adrian Semerene) 2 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 officers Termination of appointment of director (Ruth Rice) 1 Buy now
30 Nov 2021 accounts Annual Accounts 16 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 16 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2019 accounts Annual Accounts 16 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 16 Buy now
27 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2018 officers Appointment of director (Rev Amy Louise Wearing) 2 Buy now
04 Jul 2018 officers Appointment of director (Rev Peter James Everitt) 2 Buy now
04 Jul 2018 officers Termination of appointment of director (Philip Martin Deller) 1 Buy now
04 Jul 2018 officers Termination of appointment of director (Huw Russell Williams) 1 Buy now
04 Jul 2018 officers Termination of appointment of director (Martin James Young) 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2017 officers Termination of appointment of director (Stephen Rand) 1 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2016 accounts Annual Accounts 3 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
07 Jan 2016 accounts Annual Accounts 11 Buy now
20 Apr 2015 officers Appointment of director (Mr Huw Russell Williams) 2 Buy now
18 Feb 2015 annual-return Annual Return 7 Buy now
18 Feb 2015 officers Change of particulars for director (Stephen Rand) 2 Buy now
07 Sep 2014 accounts Annual Accounts 11 Buy now
27 Feb 2014 officers Appointment of director (Rev Mark Frederick Elder) 2 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 officers Termination of appointment of secretary (Christopher Bird) 1 Buy now
26 Jul 2013 accounts Annual Accounts 11 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
18 Feb 2013 officers Termination of appointment of director (Malcolm Hayes) 1 Buy now
24 Jul 2012 accounts Annual Accounts 11 Buy now
23 Jul 2012 officers Termination of appointment of director (Robert White) 1 Buy now
23 Jul 2012 officers Termination of appointment of director (Graham Jefferson) 1 Buy now
27 Feb 2012 annual-return Annual Return 9 Buy now
27 Feb 2012 officers Appointment of director (Rev Ruth Rice) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Stephen Rand) 2 Buy now
27 Feb 2012 officers Appointment of director (Rev Martin Young) 2 Buy now
27 Feb 2012 officers Appointment of director (Mrs Alison Christine Summers) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Robert David White) 2 Buy now
27 Feb 2012 officers Termination of appointment of director (Ian Frith) 1 Buy now
21 Nov 2011 officers Termination of appointment of director (Derek Hills) 1 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Adrian Argile) 1 Buy now
26 Oct 2011 accounts Annual Accounts 10 Buy now
15 Sep 2011 officers Appointment of secretary (Rev Christopher John Bird) 1 Buy now
13 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 annual-return Annual Return 10 Buy now
25 Jan 2011 accounts Annual Accounts 11 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for director (Reverend Derek George Hills) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Rev Andrew Glover) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Malcolm Norman Hayes) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Stephen Rand) 2 Buy now
16 Feb 2010 officers Change of particulars for director (The Reverend Robert David White) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Reverend Philip Martin Deller) 2 Buy now
28 Jan 2010 accounts Annual Accounts 10 Buy now
22 Jan 2010 officers Termination of appointment of director (Marion White) 1 Buy now
05 Mar 2009 officers Director appointed malcolm norman hayes 2 Buy now
02 Feb 2009 officers Director's change of particulars / stephen rand / 01/12/2008 1 Buy now
30 Jan 2009 annual-return Annual return made up to 30/01/09 4 Buy now
30 Jan 2009 officers Appointment terminated director peter nodding 1 Buy now
30 Jan 2009 officers Appointment terminated director david nixon 1 Buy now
30 Jan 2009 officers Appointment terminated director stephen ibbotson 1 Buy now
30 Jan 2009 officers Appointment terminated director julian millward 1 Buy now
30 Jan 2009 officers Appointment terminated director simon jones 1 Buy now
30 Jan 2009 officers Appointment terminated director lisa holmes 1 Buy now
30 Jan 2009 officers Appointment terminated director christopher densham 1 Buy now
27 Jan 2009 accounts Annual Accounts 11 Buy now
05 Mar 2008 officers Director appointed marion matha white 2 Buy now
25 Feb 2008 officers Director appointed reverend philip martin deller 2 Buy now
25 Feb 2008 officers Director appointed reverend derek george hills 2 Buy now
21 Feb 2008 annual-return Annual return made up to 30/01/08 3 Buy now
21 Feb 2008 officers Secretary's particulars changed 1 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: kay street baptist church kay street rawtenstall rossendale BB4 7LS 1 Buy now
24 Jan 2008 accounts Annual Accounts 11 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
28 Feb 2007 annual-return Annual return made up to 30/01/07 9 Buy now
18 Feb 2007 accounts Annual Accounts 11 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
14 Feb 2006 annual-return Annual return made up to 30/01/06 9 Buy now
23 Jan 2006 accounts Annual Accounts 12 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 annual-return Annual return made up to 30/01/05 9 Buy now
27 Jan 2005 accounts Annual Accounts 12 Buy now
09 Feb 2004 officers New director appointed 2 Buy now
09 Feb 2004 annual-return Annual return made up to 30/01/04 9 Buy now
24 Jan 2004 accounts Annual Accounts 12 Buy now
08 Feb 2003 annual-return Annual return made up to 30/01/03 9 Buy now
29 Jan 2003 accounts Annual Accounts 11 Buy now