Advanced company searchLink opens in new window

FREELAND HORTICULTURE LIMITED

Company number 04015968

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)
01 Mar 2024 MR01 Registration of charge 040159680006, created on 28 February 2024
19 Jan 2024 PSC02 Notification of Freeland (Uk) Ltd as a person with significant control on 19 January 2024
19 Jan 2024 PSC07 Cessation of Freeland (Uk) Ltd as a person with significant control on 18 January 2024
29 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
31 May 2023 AA Full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
19 Apr 2022 AA Full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
16 Apr 2021 AA Accounts for a small company made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
12 May 2020 AA Accounts for a small company made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
10 May 2019 AA Accounts for a small company made up to 30 September 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
22 Jun 2018 AA Accounts for a small company made up to 30 September 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
17 Jul 2017 AAMD Amended accounts for a small company made up to 30 September 2016
03 Jul 2017 AA Accounts for a small company made up to 30 September 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 13/07/2017
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
26 Jul 2016 AA Full accounts made up to 30 September 2015
26 Jul 2016 AP01 Appointment of Mr Paul Howard Thornton as a director on 18 July 2016
26 Jul 2016 TM01 Termination of appointment of Sheryl Anne Tye as a director on 18 July 2016
26 Jul 2016 TM01 Termination of appointment of Stuart James Burgin as a director on 18 July 2016
20 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
22 Jan 2016 CH01 Director's details changed for George Aitchieson Norman Longmuir on 8 January 2016