- Company Overview for FREESOL FITNESS LIMITED (13127783)
- Filing history for FREESOL FITNESS LIMITED (13127783)
- People for FREESOL FITNESS LIMITED (13127783)
- More for FREESOL FITNESS LIMITED (13127783)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
25 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
21 Jul 2023 | AD01 | Registered office address changed from 5 Leonardslee Crescent Newbury RG14 2FB England to 33 Kiln Drive Curridge Thatcham RG18 9EG on 21 July 2023 | |
21 Jul 2023 | PSC07 | Cessation of Timothy Andrew Partello as a person with significant control on 21 July 2023 | |
21 Jul 2023 | PSC01 | Notification of Kieron Scott Rudd as a person with significant control on 21 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Timothy Andrew Partello as a director on 21 July 2023 | |
21 Jul 2023 | AP03 | Appointment of Mrs Rebecca Claire Rudd as a secretary on 21 July 2023 | |
21 Jul 2023 | AP01 | Appointment of Mr Kieron Scott Rudd as a director on 21 July 2023 | |
18 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 5 Leonardslee Crescent Newbury RG14 2FB on 19 January 2023 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
19 Jul 2022 | PSC04 | Change of details for Mr Timothy Andrew Partello as a person with significant control on 15 July 2022 | |
18 Jul 2022 | PSC07 | Cessation of Cara Marie Partello as a person with significant control on 15 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Cara Marie Partello as a director on 15 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Ms Cara Marie Lee on 16 March 2022 | |
16 Mar 2022 | PSC04 | Change of details for Ms Cara Marie Lee as a person with significant control on 16 March 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Timothy Andrew Partello as a director on 1 January 2022 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
05 Jul 2021 | PSC04 | Change of details for Ms Cara Marie Lee as a person with significant control on 5 July 2021 | |
05 Jul 2021 | PSC01 | Notification of Timothy Andrew Partello as a person with significant control on 5 July 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
24 Feb 2021 | PSC07 | Cessation of Timothy Andrew Partello as a person with significant control on 23 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 5 Leonardslee Crescent Newbury RG14 2FB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 22 February 2021 |