- Company Overview for FREE FLOW BIDCO LIMITED (12155357)
- Filing history for FREE FLOW BIDCO LIMITED (12155357)
- People for FREE FLOW BIDCO LIMITED (12155357)
- Charges for FREE FLOW BIDCO LIMITED (12155357)
- More for FREE FLOW BIDCO LIMITED (12155357)
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) |
---|---|---|---|
17 Jan 2022 | PSC05 | Change of details for Free Flow Parentco Limited as a person with significant control on 17 January 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
15 Apr 2021 | AA | Full accounts made up to 31 May 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG United Kingdom to Embassy House 60 Church Street Birmingham B3 2DJ on 16 September 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
08 Jun 2020 | AP01 | Appointment of Mr Michael Stuart Watson as a director on 5 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Richard John Shearer as a director on 5 June 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Richard John Anderson as a director on 23 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr James Edward Anderson as a director on 23 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Richard John Anderson as a director on 23 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Gareth Hughes as a director on 23 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Richard John Shearer as a director on 23 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Thomas Lemay Green as a director on 23 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Danielle Hailey Quicksilver as a director on 23 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Pamela Anne Gabrielle Mulcahy as a director on 23 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Mark Ian Hoskin as a director on 23 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of John David Harper as a director on 10 March 2020 | |
28 Oct 2019 | MR01 | Registration of charge 121553570001, created on 22 October 2019 | |
14 Oct 2019 | AP01 | Appointment of John David Harper as a director on 7 October 2019 | |
10 Oct 2019 | PSC02 | Notification of Free Flow Parentco Limited as a person with significant control on 10 October 2019 | |
10 Oct 2019 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2019 | |
10 Oct 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 31 May 2020 | |
10 Oct 2019 | TM01 | Termination of appointment of Roger Hart as a director on 7 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 47 Queen Anne Street Marylebone London W1G 9JG on 10 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 7 October 2019 |