Advanced company searchLink opens in new window

CROSSFIT HUNGERFORD LIMITED

Company number 08795040

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)
15 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with updates
30 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 28/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 10.6
30 Nov 2022 PSC07 Cessation of Adrian Bryan Chapman as a person with significant control on 4 November 2022
04 Nov 2022 AP01 Appointment of Michaela Samantha Chapman as a director on 4 November 2022
22 Aug 2022 SH02 Sub-division of shares on 29 July 2022
18 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/07/2022
29 Jul 2022 PSC01 Notification of Adrian Bryan Chapman as a person with significant control on 29 July 2022
29 Jul 2022 PSC01 Notification of Simon Bannister Bottomley as a person with significant control on 29 July 2022
29 Jul 2022 PSC07 Cessation of Peter Charles Collins as a person with significant control on 29 July 2022
29 Jul 2022 PSC07 Cessation of Anna Sian Bailey- Collins as a person with significant control on 29 July 2022
29 Jul 2022 TM01 Termination of appointment of Peter Charles Collins as a director on 29 July 2022
29 Jul 2022 TM01 Termination of appointment of Anna Sian Bailey-Collins as a director on 29 July 2022
29 Jul 2022 AP01 Appointment of Mr Adrian Bryan Chapman as a director on 29 July 2022
29 Jul 2022 AP01 Appointment of Mr Simon Bannister Bottomley as a director on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from 2 Windmill Cottages Little Bedwyn Marlborough SN8 3JF to Westridge Salisbury Road Hungerford RG17 0LH on 29 July 2022
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
17 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates