Advanced company searchLink opens in new window

THE FITHOUSE CONSULTANCY LIMITED

Company number 11865830

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)
09 May 2024 AD01 Registered office address changed from 99 Abbotsham Road Bideford EX39 3AH England to 4 Leamington Place Hayes UB4 8QZ on 9 May 2024
02 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
13 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Apr 2023 PSC07 Cessation of Rachel Christina Louise Mcardell as a person with significant control on 26 March 2023
04 Apr 2023 PSC07 Cessation of Frazer Iain Mcardell as a person with significant control on 26 March 2023
04 Apr 2023 PSC01 Notification of Robin Alexander Cooke as a person with significant control on 26 March 2023
04 Apr 2023 AP01 Appointment of Mr. Robin Alexander Cooke as a director on 26 March 2023
04 Apr 2023 TM01 Termination of appointment of Rachel Christina Louise Mcardell as a director on 26 March 2023
04 Apr 2023 TM01 Termination of appointment of Frazer Iain Mcardell as a director on 26 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
14 Jul 2021 CH01 Director's details changed for Miss Rachel Christina Louise Mcardell on 12 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Frazer Iain Mcardell on 12 July 2021
14 Jul 2021 AD01 Registered office address changed from The Fit House Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0QA England to 99 Abbotsham Road Bideford EX39 3AH on 14 July 2021
14 Jul 2021 PSC04 Change of details for Miss Rachel Christina Louise Mcardell as a person with significant control on 12 July 2021
14 Jul 2021 PSC04 Change of details for Mr Frazer Iain Mcardell as a person with significant control on 12 July 2021
19 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2021
25 Jan 2021 CH01 Director's details changed for Miss Rachel Christina Louise Harling on 30 November 2020
25 Jan 2021 PSC04 Change of details for Miss Rachel Christina Louise Harling as a person with significant control on 30 November 2020
25 Nov 2020 AD01 Registered office address changed from Notley Long Bottom Lane Seer Green Beaconsfield HP9 2UL United Kingdom to The Fit House Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0QA on 25 November 2020
04 Jun 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 March 2020