Fresh Start (Devon) Property Development Ltd was registered on 20 September 2000 with its registered office in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVAZZANA, Giancarlo | 20 September 2000 | - | 1 |
GOSLING, Martin | 20 September 2000 | - | 1 |
PITTS, Lesley Susan | 20 September 2000 | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 30 June 2020 | |
PSC04 - N/A | 20 April 2020 | |
PSC04 - N/A | 20 April 2020 | |
CH01 - Change of particulars for director | 20 April 2020 | |
CH01 - Change of particulars for director | 20 April 2020 | |
CH03 - Change of particulars for secretary | 20 April 2020 | |
AD01 - Change of registered office address | 04 February 2020 | |
MR04 - N/A | 20 January 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CH01 - Change of particulars for director | 27 September 2018 | |
CH03 - Change of particulars for secretary | 27 September 2018 | |
PSC04 - N/A | 27 September 2018 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 28 September 2017 | |
CH01 - Change of particulars for director | 19 September 2017 | |
CH03 - Change of particulars for secretary | 19 September 2017 | |
PSC04 - N/A | 19 September 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 25 September 2014 | |
CH03 - Change of particulars for secretary | 25 September 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
CH03 - Change of particulars for secretary | 25 September 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
CH03 - Change of particulars for secretary | 25 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
363s - Annual Return | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363s - Annual Return | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363a - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 08 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2004 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
AA - Annual Accounts | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
363s - Annual Return | 17 September 2002 | |
287 - Change in situation or address of Registered Office | 05 June 2002 | |
395 - Particulars of a mortgage or charge | 27 April 2002 | |
AA - Annual Accounts | 18 February 2002 | |
363s - Annual Return | 19 September 2001 | |
395 - Particulars of a mortgage or charge | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
287 - Change in situation or address of Registered Office | 26 September 2000 | |
NEWINC - New incorporation documents | 20 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 10 September 2007 | Outstanding |
N/A |
Mortgage | 23 July 2007 | Outstanding |
N/A |
Deed of charge | 24 July 2006 | Outstanding |
N/A |
Legal charge | 22 May 2003 | Outstanding |
N/A |
Legal charge | 26 April 2002 | Fully Satisfied |
N/A |
Legal charge | 31 May 2001 | Fully Satisfied |
N/A |
Legal charge | 29 May 2001 | Outstanding |
N/A |
Legal charge | 27 April 2001 | Outstanding |
N/A |
Legal charge | 27 April 2001 | Outstanding |
N/A |
Debenture | 27 April 2001 | Outstanding |
N/A |