- Company Overview for RITE TO FREEDOM LTD. (07143510)
- Filing history for RITE TO FREEDOM LTD. (07143510)
- People for RITE TO FREEDOM LTD. (07143510)
- More for RITE TO FREEDOM LTD. (07143510)
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) |
---|---|---|---|
22 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
31 Aug 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 29 February 2016 | |
12 May 2016 | AR01 | Annual return made up to 22 April 2016 no member list | |
12 May 2016 | AP01 | Appointment of Ms Nicola France's Glassbrook as a director on 17 February 2016 | |
10 May 2016 | TM01 | Termination of appointment of Laura Jayne Weedon as a director on 25 November 2015 | |
04 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Brett James Sentance as a director on 26 March 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Ben Brangwyn as a director on 13 July 2015 | |
19 May 2015 | AR01 | Annual return made up to 22 April 2015 no member list | |
19 May 2015 | AD01 | Registered office address changed from , Room 18, Chimmels Park Road, Dartington Hall, Totnes, Devon, TQ9 6EQ, England to Wessex House Teign Road Newton Abbot TQ12 4AA on 19 May 2015 | |
02 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
07 May 2014 | AD01 | Registered office address changed from , Room 18 Chimmels, Dartington Hall Estate, Totnes, Devon, TQ9 6EL on 7 May 2014 | |
06 May 2014 | AR01 | Annual return made up to 22 April 2014 no member list | |
24 Apr 2014 | AD01 | Registered office address changed from , 2 st Clements Terrace, Harberton, Totnes, Devon, TQ9 7SN, England on 24 April 2014 | |
04 Feb 2014 | AP01 | Appointment of Miss Laura Jayne Weedon as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Christopher Paul Lomas as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Ian William Blackwell as a director | |
03 Feb 2014 | TM01 | Termination of appointment of David Berg as a director | |
29 Jan 2014 | AP01 | Appointment of Dr Clive Mark Britten as a director | |
29 Jan 2014 | AP01 | Appointment of Miss Amber Ponton as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Caspar Walsh as a director | |
10 Dec 2013 | AD01 | Registered office address changed from , Oaks & Elms Berry Pomeroy, Totnes, Devon, TQ9 6NJ, United Kingdom on 10 December 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Richenda Macgregor as a director | |
10 Dec 2013 | CH01 | Director's details changed for Mr Caspar Sean Walsh on 1 September 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |