FREE RUN BUSINESS LTD - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-10-05. Charge number: 123611780002. 2023-10-11 View Report
Mortgage. Charge creation date: 2023-10-05. Charge number: 123611780003. 2023-10-11 View Report
Officers. Appointment date: 2023-08-10. Officer name: Mr Simcha Bonam Hasid. 2023-08-17 View Report
Accounts. Accounts type micro entity. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Change account reference date company previous shortened. 2023-04-27 View Report
Accounts. Change account reference date company previous shortened. 2023-01-29 View Report
Address. Change date: 2022-10-21. Old address: 36 Norton Street Salford M7 4AJ England. New address: Apartment 13 the Corner 54 Rigby Street Salford M7 4BQ. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Mortgage. Charge number: 123611780001. Charge creation date: 2022-03-18. 2022-03-21 View Report
Officers. Termination date: 2021-08-26. Officer name: Simcha Bonam Hasid. 2021-08-26 View Report
Accounts. Accounts type dormant. 2021-08-10 View Report
Accounts. Change account reference date company previous extended. 2021-08-10 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-07-27 View Report
Persons with significant control. Psc name: Simcha Bonam Hasid. Cessation date: 2021-06-03. 2021-07-26 View Report
Officers. Appointment date: 2021-06-03. Officer name: Mr Simcha Bonam Hasid. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2021-06-03 View Report
Officers. Appointment date: 2021-06-03. Officer name: Mrs Brocho Esther Hasid. 2021-06-03 View Report
Persons with significant control. Psc name: Brocho Esther Hasid. Notification date: 2021-06-03. 2021-06-03 View Report
Address. New address: 36 Norton Street Salford M7 4AJ. Change date: 2020-10-28. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom. 2020-10-28 View Report
Confirmation statement. Statement with updates. 2020-10-28 View Report
Persons with significant control. Psc name: Simcha Bonam Hasid. Notification date: 2020-01-15. 2020-10-28 View Report
Officers. Appointment date: 2020-01-15. Officer name: Mr Simcha Bonam Hasid. 2020-10-28 View Report
Officers. Termination date: 2020-05-08. Officer name: Bryan Anthony Thornton. 2020-07-17 View Report
Persons with significant control. Psc name: Bryan Thornton. Cessation date: 2020-05-08. 2020-07-17 View Report
Persons with significant control. Cessation date: 2020-05-08. Psc name: Cfs Secretaries Limited. 2020-07-17 View Report
Incorporation. Capital: GBP 1 2019-12-12 View Report