RITE TO FREEDOM LTD.

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

13/07/2413 July 2024 Termination of appointment of Lynsey Tiplady as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Elizabeth Cirasuolo as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Virginia Margaret Compton as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Christopher Paul Lomas as a director on 2024-07-12

View Document

09/07/249 July 2024 Appointment of Miss Amanda Pugsley as a director on 2024-07-09

View Document

10/05/2410 May 2024 Appointment of Miss Alison Chapman as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Caspar Sean Walsh as a director on 2024-05-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Director's details changed for Virginia Margaret Compton on 2023-07-04

View Document

17/06/2317 June 2023 Appointment of Elizabeth Cirasuolo as a director on 2023-06-13

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Appointment of Virginia Margaret Compton as a director on 2022-09-19

View Document

20/09/2220 September 2022 Termination of appointment of Susan Jenyfer Salmon as a director on 2022-09-19

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Meadow Barn Dodbrooke Farm Michelcombe Dartmoor Devon TQ13 7SP England to Wessex House Teign Road Newton Abbot TQ12 4AA on 2022-05-04

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS SUSAN JENYFER SALMON

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED LYNSEY TIPLADY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA GLASSBROOK

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA PLAYER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR JAMES LAWRENCE WOOD

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WEAVER

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMBER PONTON

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINA AMANDA PLAYER / 11/10/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS LINA AMANDA PLAYER

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR FREDERICK N/A WEAVER

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK N/A WEAVER / 31/03

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT SENTANCE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BLACKWELL

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRITTEN

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM MEADOW BARN DODBROOKE FARM MICHELCOMBE DARTMOOR DEVON TQ13 7SP ENGLAND

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM ROOM 27, CHIMMELS PARK ROAD DARTINGTON HALL TOTNES DEVON TQ9 6EQ

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/08/1631 August 2016 PREVEXT FROM 28/02/2016 TO 29/02/2016

View Document

12/05/1612 May 2016 22/04/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MS NICOLA FRANCE'S GLASSBROOK

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA WEEDON

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR BRETT JAMES SENTANCE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR BEN BRANGWYN

View Document

19/05/1519 May 2015 22/04/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM ROOM 18, CHIMMELS PARK ROAD DARTINGTON HALL TOTNES DEVON TQ9 6EQ ENGLAND

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM ROOM 18 CHIMMELS DARTINGTON HALL ESTATE TOTNES DEVON TQ9 6EL

View Document

06/05/146 May 2014 22/04/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 2 ST CLEMENTS TERRACE HARBERTON TOTNES DEVON TQ9 7SN ENGLAND

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MISS LAURA JAYNE WEEDON

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR IAN WILLIAM BLACKWELL

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LOMAS

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BERG

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED DR CLIVE MARK BRITTEN

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MISS AMBER PONTON

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR CASPAR WALSH

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM OAKS & ELMS BERRY POMEROY TOTNES DEVON TQ9 6NJ UNITED KINGDOM

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR SEAN WALSH / 01/09/2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHENDA MACGREGOR

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 22/04/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 5 NORTH CASTLE MEWS NORTH STREET TOTNES DEVON TQ9 5NQ UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/07/1223 July 2012 22/04/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 TERMINATE DIR APPOINTMENT

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O CASPAR WALSH THE ANNEXE WILLOWFIELD WEEK, DARTINGTON TOTNES DEVON TQ9 6JW UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/10/1128 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM OVERMILL WEEK DARTINGTON TOTNES DEVON TQ9 6JN UNITED KINGDOM

View Document

26/04/1126 April 2011 22/04/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 MEMORANDUM OF ASSOCIATION

View Document

16/03/1116 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1116 March 2011 ALTER MEM AND ARTS 09/03/2011

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA WALSH

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BRANGWYN / 07/12/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BRANGWYN / 26/04/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN BLENCH

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company