Advanced company searchLink opens in new window

FREE 2 TALK COMMUNITY INTEREST COMPANY

Company number 06620303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 CH01 Director's details changed for Mr Kevin Michael Jane on 24 August 2018
27 Aug 2018 CH01 Director's details changed for Mrs Genna Yasmin Whitlock on 24 August 2018
27 Aug 2018 CH01 Director's details changed for Mrs Genna Yasmin Whitlock on 24 August 2018
27 Aug 2018 CH01 Director's details changed for Mr Kevin Michael Jane on 24 August 2018
27 Aug 2018 PSC04 Change of details for Mrs Genna Yasmin Whitlock as a person with significant control on 24 August 2018
27 Aug 2018 CH01 Director's details changed for Jodie Low on 24 August 2018
27 Aug 2018 CH01 Director's details changed for Mr David Burk on 24 August 2018
27 Aug 2018 CH03 Secretary's details changed for Mrs Genna Yasmin Whitlock on 21 August 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
04 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
02 Aug 2016 AP01 Appointment of Mr Stewart Gates as a director on 1 July 2016
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Jun 2016 AR01 Annual return made up to 16 June 2016 no member list
07 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 16 June 2015 no member list
13 Jul 2015 AD01 Registered office address changed from Burlington House. Suite 38 369 Wellingborough Road Northampton NN1 4EU to Free 2 Talk, Bgn Family Centre and Nursery Blackthorn Bridge Court Blackthorn Northampton NN3 8QH on 13 July 2015
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
12 Jul 2014 AR01 Annual return made up to 16 June 2014 no member list
12 Jul 2014 AD01 Registered office address changed from 27 Murray Avenue Kingsley Northampton Northamptonshire NN2 7BS on 12 July 2014
12 Jul 2014 AP01 Appointment of Mrs Susan Christina Jane as a director
03 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
16 Jan 2014 AP01 Appointment of Mr Kevin Michael Jane as a director
16 Jan 2014 AP01 Appointment of Mr David Burk as a director