Advanced company searchLink opens in new window

FREEDOM4 ACCESS LIMITED

Company number 03152569

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)
18 Jan 2000 353 Location of register of members
07 Jan 2000 403a Declaration of satisfaction of mortgage/charge
30 Dec 1999 395 Particulars of mortgage/charge
29 Sep 1999 288a New director appointed
29 Sep 1999 288a New director appointed
29 Jun 1999 AA Accounts for a small company made up to 31 January 1999
12 Apr 1999 363s Return made up to 30/01/99; no change of members
12 Apr 1999 353 Location of register of members
08 Mar 1999 363b Return made up to 30/01/98; full list of members
25 Feb 1999 288c Secretary's particulars changed
23 Oct 1998 AA Accounts for a small company made up to 31 January 1998
23 Oct 1998 287 Registered office changed on 23/10/98 from: unit 23 chel centre 26 roundhay road leeds yorkshire LS7 1AB
03 Sep 1998 287 Registered office changed on 03/09/98 from: 13 queen square leeds west yorkshire LS2 8AJ
03 Sep 1998 288a New secretary appointed
22 May 1998 395 Particulars of mortgage/charge
19 Dec 1997 288b Secretary resigned;director resigned
27 Oct 1997 AA Full accounts made up to 31 January 1997
29 Aug 1997 RESOLUTIONS Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
06 Jul 1997 288b Director resigned
14 Feb 1997 363s Return made up to 30/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
16 Sep 1996 224 Accounting reference date notified as 31/01
01 Jul 1996 288 New director appointed
01 Jul 1996 288 Director resigned
31 May 1996 288 Director resigned
17 Apr 1996 287 Registered office changed on 17/04/96 from: 3 armley park court stanningley road leeds LS12 8AE