- 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) |
---|---|---|---|
12 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
08 Mar 2018 | CH01 | Director's details changed for Ms Anna Sian Bailey on 1 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Ms Anna Sian Bailey as a person with significant control on 1 March 2018 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Anna Sian Bailey as a director on 13 November 2015 | |
29 Mar 2017 | TM01 | Termination of appointment of Peter Collins as a director on 13 November 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2016 | AP01 | Appointment of Ms Anna Sian Bailey as a director on 13 November 2015 | |
03 Mar 2016 | AP01 | Appointment of Mr Peter Collins as a director on 13 November 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AD01 | Registered office address changed from 2 Windmill Cottages Little Bedwyn Marlborough Wiltshire SN8 3JF England to 2 Windmill Cottages Little Bedwyn Marlborough SN8 3JF on 18 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Suzannah Margaret Burnham as a director on 13 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 2 Windmill Cottages Little Bedwyn Marlborough Wiltshire SN8 3JF on 17 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Peter Collins as a director on 13 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Ms Anna Sian Bailey as a director on 13 November 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|