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)
|
|
07 Nov 2025 |
AA |
Accounts for a small company made up to 30 April 2024
|
|
|
28 Apr 2025 |
AA01 |
Current accounting period shortened from 28 April 2024 to 27 April 2024
|
|
|
01 Apr 2025 |
CS01 |
Confirmation statement made on 16 March 2025 with updates
|
|
|
14 Mar 2025 |
PSC05 |
Change of details for Freedom Acquisitions Limited as a person with significant control on 10 March 2025
|
|
|
10 Mar 2025 |
AD01 |
Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to 11-12 Hanover Square London W1S 1JJ on 10 March 2025
|
|
|
10 Feb 2025 |
CERTNM |
Company name changed aro mortgages LIMITED\certificate issued on 10/02/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-02-10
|
|
|
18 Nov 2024 |
PSC05 |
Change of details for Freedom Acquisitions Limited as a person with significant control on 18 November 2024
|
|
|
18 Nov 2024 |
AD01 |
Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR United Kingdom to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 18 November 2024
|
|
|
14 May 2024 |
PSC05 |
Change of details for Aro Finance Group Limited as a person with significant control on 9 May 2024
|
|
|
09 May 2024 |
AA |
Accounts for a small company made up to 30 April 2023
|
|
|
29 Apr 2024 |
AA01 |
Current accounting period shortened from 29 April 2023 to 28 April 2023
|
|
|
03 Apr 2024 |
CS01 |
Confirmation statement made on 16 March 2024 with updates
|
|
|
29 Jan 2024 |
AA01 |
Previous accounting period shortened from 30 April 2023 to 29 April 2023
|
|
|
31 Aug 2023 |
PSC05 |
Change of details for Sensible Home Finance Limited as a person with significant control on 25 August 2023
|
|
|
25 Aug 2023 |
CERTNM |
Company name changed freedom mortgages LIMITED\certificate issued on 25/08/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-08-25
|
|
|
17 Mar 2023 |
CS01 |
Confirmation statement made on 16 March 2023 with no updates
|
|
|
13 Jan 2023 |
AA |
Accounts for a small company made up to 30 April 2022
|
|
|
24 Mar 2022 |
CS01 |
Confirmation statement made on 16 March 2022 with no updates
|
|
|
24 Mar 2022 |
CH01 |
Director's details changed for Mr Andrew Wayne Fisher on 28 June 2016
|
|
|
22 Mar 2022 |
TM01 |
Termination of appointment of Brian Edward Brodie as a director on 1 March 2022
|
|
|
18 Nov 2021 |
AA |
Accounts for a small company made up to 30 April 2021
|
|
|
05 Oct 2021 |
PSC05 |
Change of details for Sensible Home Finance Limited as a person with significant control on 18 June 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
|
|