Advanced company searchLink opens in new window

FREESTONE JACOBS HOLDINGS LIMITED

Company number 11252540

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from Office 36 Pure Offices Port Way Port Solent Portsmouth PO6 4TY England to 16 Wessex Gardens Fareham PO16 9BT on 16 February 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2022 SH02 Sub-division of shares on 28 April 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 4
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Building 1000 Lakeside North Harbour Portsmouth PO6 3EZ United Kingdom to Office 36 Pure Offices Port Way Port Solent Portsmouth PO6 4TY on 28 January 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
13 Mar 2019 PSC01 Notification of Allison Victoria Walker as a person with significant control on 13 March 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2.00
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 1