- Company Overview for FREEDOM4 LIMITED (05751878)
- Filing history for FREEDOM4 LIMITED (05751878)
- People for FREEDOM4 LIMITED (05751878)
- Charges for FREEDOM4 LIMITED (05751878)
- More for FREEDOM4 LIMITED (05751878)
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) |
---|---|---|---|
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
15 Apr 2015 | CH03 | Secretary's details changed for Mr David Lewis Mcglennon on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 April 2015 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
18 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
01 May 2012 | TM01 | Termination of appointment of Gareth Kirkwood as a director | |
20 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Peter Dubens as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Stephen Alan Smith as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Anthony Riley as a director | |
20 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of Mr Gareth Robert Kirkwood as a director | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
15 Dec 2010 | AP01 | Appointment of Mr Anthony John Riley as a director | |
11 Nov 2010 | CH01 | Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010 | |
15 Jun 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
03 Mar 2010 | AD01 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF United Kingdom on 3 March 2010 |