- Company Overview for THE FITHOUSE CONSULTANCY LIMITED (11865830)
- Filing history for THE FITHOUSE CONSULTANCY LIMITED (11865830)
- People for THE FITHOUSE CONSULTANCY LIMITED (11865830)
- More for THE FITHOUSE CONSULTANCY LIMITED (11865830)
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 |