- Company Overview for CROSSFIT HUNGERFORD LIMITED (08795040)
- Filing history for CROSSFIT HUNGERFORD LIMITED (08795040)
- People for CROSSFIT HUNGERFORD LIMITED (08795040)
- More for CROSSFIT HUNGERFORD LIMITED (08795040)
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 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | MA | Memorandum and Articles of Association | |
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 November 2022
|
|
30 Nov 2022 | PSC07 | Cessation of Adrian Bryan Chapman as a person with significant control on 4 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Michaela Samantha Chapman as a director on 4 November 2022 | |
22 Aug 2022 | SH02 | Sub-division of shares on 29 July 2022 | |
18 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | PSC01 | Notification of Adrian Bryan Chapman as a person with significant control on 29 July 2022 | |
29 Jul 2022 | PSC01 | Notification of Simon Bannister Bottomley as a person with significant control on 29 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Peter Charles Collins as a person with significant control on 29 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Anna Sian Bailey- Collins as a person with significant control on 29 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Peter Charles Collins as a director on 29 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Anna Sian Bailey-Collins as a director on 29 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Adrian Bryan Chapman as a director on 29 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Simon Bannister Bottomley as a director on 29 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from 2 Windmill Cottages Little Bedwyn Marlborough SN8 3JF to Westridge Salisbury Road Hungerford RG17 0LH on 29 July 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates |