Advanced company searchLink opens in new window

FREEDOM PROPERTY (HAMPSHIRE) LIMITED

Company number 07550847

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)
03 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 TM01 Termination of appointment of Glenn David William Delve as a director on 6 June 2023
13 Apr 2023 AD01 Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 36 Hartlands Road Fareham PO16 0NL on 13 April 2023
13 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
18 May 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Ms Catherine Edna Delve on 15 February 2019
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 AD01 Registered office address changed from The Old Bond Store Back of the Walls Southampton SO14 3HA England to West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB on 10 October 2018
07 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to The Old Bond Store Back of the Walls Southampton SO14 3HA on 4 January 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 AA01 Previous accounting period shortened from 28 June 2016 to 31 March 2016
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jun 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015