Advanced company searchLink opens in new window

FREEDOM COMMUNICATIONS (U.K.) LIMITED

Company number 02443243

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Sep 2019 AP01 Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019
05 Sep 2019 AP01 Appointment of Mr Craig Mclauchlan as a director on 29 April 2019
05 Sep 2019 TM01 Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019
28 Jun 2019 AP01 Appointment of Mr Timothy David Howard as a director on 29 April 2019
27 Jun 2019 TM01 Termination of appointment of Mark David Allen as a director on 8 April 2019
23 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
26 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 MR01 Registration of charge 024432430007, created on 14 June 2018
14 Jun 2018 MR04 Satisfaction of charge 024432430006 in full
27 Dec 2017 AA Full accounts made up to 31 December 2016
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
06 Nov 2017 PSC02 Notification of Gci Managed Services Group Limited as a person with significant control on 3 January 2017
06 Nov 2017 PSC07 Cessation of Kevin Lawrence Kemp as a person with significant control on 3 January 2017
06 Nov 2017 PSC07 Cessation of Patrick Charles Robert Botting as a person with significant control on 3 January 2017
01 Feb 2017 MR01 Registration of charge 024432430006, created on 31 January 2017
27 Jan 2017 AUD Auditor's resignation
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 MR04 Satisfaction of charge 5 in full
17 Jan 2017 MR04 Satisfaction of charge 4 in full
06 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2017 AD01 Registered office address changed from Olds Approach Tolpits Lane Watford Hertfordshire WD18 9RX to Global House 2 Crofton Close Lincoln LN3 4NT on 5 January 2017
03 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
03 Jan 2017 AP01 Appointment of Mr Adrian Albert Thirkill as a director on 3 January 2017
03 Jan 2017 AP01 Appointment of Mr Mark David Allen as a director on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of Max Meiklejohn as a director on 3 January 2017