FREEMANS COURT MANAGEMENT COMPANY LTD
Company number 11538064
- Company Overview for FREEMANS COURT MANAGEMENT COMPANY LTD (11538064)
- Filing history for FREEMANS COURT MANAGEMENT COMPANY LTD (11538064)
- People for FREEMANS COURT MANAGEMENT COMPANY LTD (11538064)
- More for FREEMANS COURT MANAGEMENT COMPANY LTD (11538064)
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) |
---|---|---|---|
21 Nov 2023 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
15 May 2023 | PSC08 | Notification of a person with significant control statement | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
28 Apr 2023 | PSC07 | Cessation of John Joseph Gill as a person with significant control on 15 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of John Joseph Gill as a director on 15 March 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Ms Lorna Marie Richardson on 3 January 2023 | |
05 Jan 2023 | PSC04 | Change of details for Mr John Joseph Gill as a person with significant control on 3 January 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Mr John Joseph Gill on 3 January 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Mr Peter John Chambers on 3 January 2023 | |
04 Jan 2023 | CH04 | Secretary's details changed for Hegarty Property Management Limited on 3 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 4 January 2023 | |
26 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
18 Jul 2022 | AD01 | Registered office address changed from 4 the Gateway Blackthorn Place Silsoe Beds MK45 4PZ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 18 July 2022 | |
18 Jul 2022 | AP04 | Appointment of Hegarty Property Management Limited as a secretary on 15 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Ms Lorna Marie Richardson as a director on 15 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Peter John Chambers as a director on 15 July 2022 | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from Room 212 Endeavour House Wrest Park Silsoe MK45 4HS England to 4 the Gateway Blackthorn Place Silsoe Beds MK45 4PZ on 2 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
25 Aug 2018 | NEWINC |
Incorporation
|