Advanced company searchLink opens in new window

FREEDOM SERVICES GROUP LIMITED

Company number 10688089

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)
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
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 10,938,232
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
  • GBP 6,438,232.00
11 Dec 2017 SH08 Change of share class name or designation
08 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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