- 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) |
---|---|---|---|
08 Oct 2020 | MR04 | Satisfaction of charge 106880890001 in full | |
17 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Sep 2020 | MR01 | Registration of charge 106880890002, created on 9 September 2020 | |
10 Sep 2020 | MR01 | Registration of charge 106880890001, created on 9 September 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
15 Nov 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
25 Apr 2018 | PSC07 | Cessation of Antonia Coulson as a person with significant control on 28 November 2017 | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
11 Dec 2017 | SH08 | Change of share class name or designation | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | PSC01 | Notification of Antonia Coulson as a person with significant control on 28 November 2017 | |
05 Dec 2017 | PSC04 | Change of details for Ms Samantha White as a person with significant control on 28 November 2017 | |
17 Aug 2017 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 26 July 2017 | |
17 Aug 2017 | PSC01 | Notification of Samantha White as a person with significant control on 26 July 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Eden Point Three Acres Lane Cheadle Cheshire England SK8 6RL on 9 August 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 12 June 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 12 June 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Roger Hart as a director on 12 June 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 12 June 2017 |