Advanced company searchLink opens in new window

FREE SPIRIT ESTATES LIMITED

Company number 05674730

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 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from C/O Rachel Keenan & Co. Ltd 16 Thornfield Hey Wirral Merseyside CH63 9JT United Kingdom on 22 January 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Andrew Roy Beale on 13 January 2011
01 Jun 2011 AD01 Registered office address changed from H1C Chester Enterprise Centre Hoole Bridge Chester Cheshire CH2 3NE on 1 June 2011
01 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2010 CH01 Director's details changed for Andrew Roy Beale on 13 January 2010
10 Mar 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Andrew Roy Beale on 13 January 2010
04 Mar 2009 363a Return made up to 13/01/09; full list of members
04 Mar 2009 288b Appointment terminated secretary andrew plews
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Jul 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
04 Jul 2008 AA Total exemption small company accounts made up to 31 January 2007
08 Feb 2008 363a Return made up to 13/01/08; full list of members