Advanced company searchLink opens in new window

FREEDOM4 LIMITED

Company number 05751878

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)
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
  • GBP 1,468.71
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
  • GBP 1,468.71
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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