Advanced company searchLink opens in new window

HADEN FREEMAN (HOLDINGS) LIMITED

Company number 05602295

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)
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
29 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2022 SH10 Particulars of variation of rights attached to shares
29 Nov 2022 SH08 Change of share class name or designation
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Oct 2021 CH01 Director's details changed for Mrs Deborah Mary Theresa O'connor on 8 March 2021
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
28 Feb 2020 AP01 Appointment of Mrs Deborah Mary Theresa O'connor as a director on 31 December 2019
28 Feb 2020 AP01 Appointment of Mr Malcolm Alexander Lloyd Evans as a director on 31 December 2019
28 Feb 2020 AP03 Appointment of Mr Malcolm Alexander Lloyd Evans as a secretary on 31 December 2019
28 Feb 2020 TM02 Termination of appointment of Paul Raymond Gandy as a secretary on 31 December 2019
28 Feb 2020 TM01 Termination of appointment of Paul Raymond Gandy as a director on 31 December 2019
28 Feb 2020 TM01 Termination of appointment of John Nigel Hirst as a director on 31 December 2019
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 19/12/2019
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 19/12/2019
21 Jan 2020 SH06 Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 50,000
20 Jan 2020 SH03 Purchase of own shares.
10 Jan 2020 PSC04 Change of details for Mr Wayne George Baxter as a person with significant control on 19 December 2019
10 Jan 2020 PSC07 Cessation of John Nigel Hirst as a person with significant control on 19 December 2019
10 Jan 2020 PSC07 Cessation of Paul Raymond Gandy as a person with significant control on 19 December 2019