FREE RANGE BUSINESS SERVICES LIMITED

32 32 The Square, Gillingham, SP8 4AR, Dorset, United Kingdom
StatusACTIVE
Company No.08867381
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

FREE RANGE BUSINESS SERVICES LIMITED is an active private limited company with number 08867381. It was incorporated 10 years, 5 months, 10 days ago, on 29 January 2014. The company address is 32 32 The Square, Gillingham, SP8 4AR, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Change date: 2023-05-25

Old address: The Old Mill Harvest Court Park Road Shepton Mallet Somerset BA4 5BS England

New address: 32 32 the Square Gillingham Dorset SP8 4AR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mary Murray

Termination date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Howard Jarratt

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Howard Jarratt

Cessation date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Keeling

Notification date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Leslie Bevis

Notification date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Howard Jarratt

Notification date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Andrews and Palmer Limited

Notification date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Mary Murray

Cessation date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Keeling

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Leslie Bevis

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Howard Jarratt

Appointment date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Scott Murray

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: 54 Whitstone Road Shepton Mallet Somerset BA4 5PT

New address: The Old Mill Harvest Court Park Road Shepton Mallet Somerset BA4 5BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Scott Murray

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELINOR MARTELL CONSULTANCY LIMITED

44 UPPER STREET,AYLESBURY,HP22 4BA

Number:10971910
Status:ACTIVE
Category:Private Limited Company

OVICONSTRUCT LIMITED

33 GROVE AVENUE,LONDON,N3 1QS

Number:10747622
Status:ACTIVE
Category:Private Limited Company

RATHBONE ESTATES,LIMITED

45 ALBEMARLE STREET,LONDON,W1S 4JL

Number:00207868
Status:ACTIVE
Category:Private Limited Company

SENSECOACH LTD

34-36 ABINGTON AVENUE,NORTHAMPTON,NN1 4NY

Number:11818974
Status:ACTIVE
Category:Private Limited Company

SHARPER RETAIL LTD

5 GRASMERE AVENUE,COVENTRY,CV3 6AY

Number:09750605
Status:ACTIVE
Category:Private Limited Company

TAMESIDE SPORTS TRUST

KEN WARD SPORTS CENTRE,HYDE,SK14 3NL

Number:03531443
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source