- Company Overview for GO FREE RANGE LIMITED (06789592)
- Filing history for GO FREE RANGE LIMITED (06789592)
- People for GO FREE RANGE LIMITED (06789592)
- More for GO FREE RANGE LIMITED (06789592)
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 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr James Edward Mead on 22 November 2017 | |
09 Apr 2018 | PSC07 | Cessation of Christopher John Roos as a person with significant control on 6 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Christopher Richard Lowis as a person with significant control on 6 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of James Edward Mead as a person with significant control on 6 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Benjamin Joseph Griffiths as a director on 6 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Mr James Edward Mead on 23 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Dr Christopher Richard Lowis as a director on 20 February 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Walnut Tree Cottage Station Road Ningwood Yarmouth Isle of Wight PO41 0TQ to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 5 October 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | CH01 | Director's details changed for Mr Christopher John Roos on 18 December 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to Walnut Tree Cottage Station Road Ningwood Yarmouth Isle of Wight PO41 0TQ on 8 December 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD to 32-38 Scrutton Street London EC2A 4RQ on 17 March 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
06 Nov 2013 | TM01 | Termination of appointment of Thomas Ward as a director | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |