Advanced company searchLink opens in new window

FREYA HOUSE MANAGEMENT COMPANY LIMITED

Company number 09708048

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)
20 Feb 2024 AA Micro company accounts made up to 31 July 2023
05 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Jul 2023 TM01 Termination of appointment of Sophie Lianne Barnes as a director on 26 July 2023
28 Jul 2023 PSC07 Cessation of Sophie Lianne Barnes as a person with significant control on 26 July 2023
20 Jul 2023 AD01 Registered office address changed from 2 Freya House London Road Old Basing Basingstoke RG24 7JL England to 14 Freya House London Road Old Basing Basingstoke RG24 7JL on 20 July 2023
26 May 2023 AP01 Appointment of Miss Tori Estelle Williams as a director on 25 May 2023
25 May 2023 PSC01 Notification of Tori Estelle Williams as a person with significant control on 25 May 2023
25 May 2023 PSC01 Notification of Gage Anthony Griffiths-Paylor as a person with significant control on 25 May 2023
13 May 2023 AP01 Appointment of Mr Gage Anthony Griffiths-Paylor as a director on 13 May 2023
29 Jan 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 July 2019
11 Aug 2019 TM02 Termination of appointment of Barry David Peter Flodman as a secretary on 11 August 2018
11 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
04 Jan 2018 AD01 Registered office address changed from C/O Barry Flodman Limited 209 Lynchford Road Farnborough Hampshire GU14 7HF England to 2 Freya House London Road Old Basing Basingstoke RG24 7JL on 4 January 2018
08 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
02 Aug 2017 PSC01 Notification of Sophie Lianne Barnes as a person with significant control on 1 March 2017
02 Aug 2017 PSC07 Cessation of Barry David Peter Flodman as a person with significant control on 1 March 2017