Advanced company searchLink opens in new window

FREEMANS COURT MANAGEMENT COMPANY LTD

Company number 11538064

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)
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
  • MODEL ARTICLES ‐ Model articles adopted