Advanced company searchLink opens in new window

M.F. FREEMAN LIMITED

Company number 02180612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
20 Dec 2023 AA Full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
28 Nov 2022 AA Full accounts made up to 31 March 2022
01 Jul 2022 MR04 Satisfaction of charge 021806120015 in full
30 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
12 Feb 2021 AA Full accounts made up to 31 March 2020
05 Dec 2020 MR01 Registration of charge 021806120015, created on 27 November 2020
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
18 Nov 2020 AP01 Appointment of Mr Simon David Mantell as a director on 12 October 2020
18 Nov 2020 TM01 Termination of appointment of Steven King as a director on 31 October 2020
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
14 Feb 2020 AP01 Appointment of Mrs Jennifer Mary Freeman as a director on 21 December 1987
20 Dec 2019 AA Full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH England to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 22 February 2019
21 Feb 2019 AD01 Registered office address changed from Ruardean Works Varnister Road Drybrook Glos GL17 9BH to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 21 February 2019
31 Dec 2018 AA Full accounts made up to 31 March 2018
10 Sep 2018 AP01 Appointment of Mr Steven King as a director on 1 September 2018
14 Jun 2018 AUD Auditor's resignation
10 May 2018 MR04 Satisfaction of charge 8 in full
10 May 2018 MR04 Satisfaction of charge 10 in full
10 May 2018 MR04 Satisfaction of charge 7 in full
10 May 2018 MR04 Satisfaction of charge 9 in full