- Company Overview for THE FREELANDS FOUNDATION LIMITED (09497277)
- Filing history for THE FREELANDS FOUNDATION LIMITED (09497277)
- People for THE FREELANDS FOUNDATION LIMITED (09497277)
- Charges for THE FREELANDS FOUNDATION LIMITED (09497277)
- More for THE FREELANDS FOUNDATION LIMITED (09497277)
| 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) |
|---|---|---|---|
| 01 Apr 2026 | CS01 | Confirmation statement made on 27 February 2026 with no updates | |
| 13 Feb 2026 | MR04 | Satisfaction of charge 094972770001 in full | |
| 29 Oct 2025 | AAMD | Amended full accounts made up to 31 December 2024 | |
| 03 Oct 2025 | AA | Full accounts made up to 31 December 2024 | |
| 28 Mar 2025 | AD01 | Registered office address changed from 113 Regents Park Road London NW1 8UR England to 12 Errol Street London EC1Y 8LX on 28 March 2025 | |
| 28 Mar 2025 | CS01 | Confirmation statement made on 27 February 2025 with no updates | |
| 27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 13 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
| 02 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 14 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
| 05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
| 22 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
| 20 Jun 2021 | MA | Memorandum and Articles of Association | |
| 20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
| 06 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
| 09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
| 13 May 2020 | AP01 | Appointment of Mr Keith Thomas Tyson as a director on 12 May 2020 | |
| 16 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
| 14 Apr 2020 | AD01 | Registered office address changed from 34 Park Street London W1K 2JD to 113 Regents Park Road London NW1 8UR on 14 April 2020 | |
| 03 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
| 21 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
| 13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
| 19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
| 13 Mar 2018 | AP01 | Appointment of Mrs Sarah Sue Von Schmidt Auf Altenstadt as a director on 13 March 2018 |