Advanced company searchLink opens in new window

RITE TO FREEDOM LTD.

Company number 07143510

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)
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