360FREEDOM LIMITED
Status | ACTIVE |
Company No. | 07961348 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Oliver Bernard Forder
Documents
Termination secretary company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Dunlop
Documents
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
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
Move registers to sail company
Date: 14 Sep 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hobbs
Documents
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 |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11909691 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYVERN HOUSE,WINSFORD,CW7 1AH
Number: | 09763851 |
Status: | ACTIVE |
Category: | Private Limited Company |