- Company Overview for FREEDOM SERVICES GROUP LIMITED (10688089)
- Filing history for FREEDOM SERVICES GROUP LIMITED (10688089)
- People for FREEDOM SERVICES GROUP LIMITED (10688089)
- Charges for FREEDOM SERVICES GROUP LIMITED (10688089)
- More for FREEDOM SERVICES GROUP LIMITED (10688089)
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) |
---|---|---|---|
11 Jan 2024 | AP01 | Appointment of Mr Daniel Paul Holland as a director on 2 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Mr Joshua Elliott Mitchell as a director on 2 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Mr Richard Leonard Webb as a director on 2 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Mr Matthew James Boswell as a director on 2 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Mr Luke Mayor as a director on 2 January 2024 | |
08 Jan 2024 | AP01 | Appointment of Mr David John Williams as a director on 2 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
25 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
07 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2022 | MA | Memorandum and Articles of Association | |
25 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
01 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from Eden Point Three Acres Lane Cheadle Cheshire England SK8 6RL England to Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX on 20 September 2021 | |
09 Apr 2021 | MR04 | Satisfaction of charge 106880890003 in full | |
08 Apr 2021 | MR01 | Registration of charge 106880890004, created on 7 April 2021 | |
24 Mar 2021 | MA | Memorandum and Articles of Association | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | CH01 | Director's details changed for Ms Samantha White on 17 October 2020 | |
12 Mar 2021 | PSC04 | Change of details for Ms Samantha White as a person with significant control on 17 October 2020 | |
25 Feb 2021 | MR04 | Satisfaction of charge 106880890002 in full | |
25 Feb 2021 | MR01 | Registration of charge 106880890003, created on 24 February 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates |