- Company Overview for FREEDOM FINANCE LIMITED (06297533)
- Filing history for FREEDOM FINANCE LIMITED (06297533)
- People for FREEDOM FINANCE LIMITED (06297533)
- Charges for FREEDOM FINANCE LIMITED (06297533)
- Registers for FREEDOM FINANCE LIMITED (06297533)
- More for FREEDOM FINANCE LIMITED (06297533)
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) |
---|---|---|---|
29 Apr 2024 | AA01 | Current accounting period shortened from 29 April 2023 to 28 April 2023 | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
13 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
14 Sep 2022 | AP01 | Appointment of Emma Louise Steeley as a director on 26 July 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Brian Edward Brodie as a director on 26 July 2022 | |
04 Aug 2022 | MA | Memorandum and Articles of Association | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2022 | CC04 | Statement of company's objects | |
20 Jul 2022 | AD01 | Registered office address changed from Altantic House Atlas Business Park Simonsway Manchester M22 5PR to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 20 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
20 May 2022 | PSC07 | Cessation of Freedom Finance Holdings Limited as a person with significant control on 28 October 2021 | |
20 May 2022 | PSC02 | Notification of Freedom Acquisitions Limited as a person with significant control on 28 October 2021 | |
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
17 Nov 2021 | AA | Full accounts made up to 30 April 2021 | |
28 Oct 2021 | MR01 | Registration of charge 062975330002, created on 22 October 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
25 Jun 2021 | CH01 | Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021 | |
22 Jun 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Jun 2021 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Jun 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 | |
31 Dec 2020 | AA | Full accounts made up to 30 April 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
24 Mar 2020 | TM01 | Termination of appointment of Mark Wainwright as a director on 1 February 2020 | |
04 Feb 2020 | AA | Full accounts made up to 30 April 2019 |