360FREEDOM LIMITED

First Floor, The Hub 900 Stonehouse Business Park First Floor, The Hub 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England
StatusACTIVE
Company No.07961348
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

360FREEDOM LIMITED is an active private limited company with number 07961348. It was incorporated 12 years, 3 months, 14 days ago, on 23 February 2012. The company address is First Floor, The Hub 900 Stonehouse Business Park First Floor, The Hub 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2023

Category: Address

Type: AD02

Old address: 7 Thursfield Peterborough PE4 6BZ United Kingdom

New address: First Floor, the Hub 900 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Sep 2023

Category: Address

Type: AD04

New address: First Floor, the Hub 900 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: 7 Thursfield Peterborough PE4 6BZ England

New address: First Floor, the Hub 900 Stonehouse Business Park Sperry Way Stonehouse GL10 3UT

Change date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-02

Psc name: Jp Investco 1 Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-02

Psc name: Oliver Bernard Forder

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leanne Fairlie

Termination date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: East Wing Stuart House St John's Street Peterborough PE1 5DD United Kingdom

Change date: 2019-10-25

New address: 7 Thursfield Peterborough PE4 6BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: East Wing Stuart House St John's Street Peterborough PE1 5DD

Old address: 7 Thursfield Peterborough PE4 6BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-03

Officer name: Oliver Bernard Forder

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-03

Officer name: Leanne Fairlie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Old address: 4 Thursfield Peterborough PE4 6BZ United Kingdom

Change date: 2013-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-15

Officer name: Mr Oliver Bernard Forder

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-15

Officer name: Mr Oliver Bernard Forder

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Bernard Forder

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Dunlop

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-14

Old address: C/O Dunlop Accounting Suite 2 the Grange School Lane Sedgebrook Grantham Lincs NG32 2ES England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hobbs

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCIAN ENGINEERING MANAGEMENT LIMITED

33 CHURCHFIELD ROAD,,W3 6AY

Number:04307503
Status:ACTIVE
Category:Private Limited Company

AZURE SPECIALIST CONSULTANTS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:11428539
Status:ACTIVE
Category:Private Limited Company

EDEN ORCHARD MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:05403277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEATHROW HOTEL (LONDON) LIMITED

110 CENTRAL STREET,LONDON,EC1V 8AJ

Number:00623241
Status:ACTIVE
Category:Private Limited Company

MS JAPANESE LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11909691
Status:ACTIVE
Category:Private Limited Company

QWEST SERVICES LIMITED

WYVERN HOUSE,WINSFORD,CW7 1AH

Number:09763851
Status:ACTIVE
Category:Private Limited Company

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