FREEDOM COMMUNICATIONS (U.K.) LIMITED
Company number 02443243
- Company Overview for FREEDOM COMMUNICATIONS (U.K.) LIMITED (02443243)
- Filing history for FREEDOM COMMUNICATIONS (U.K.) LIMITED (02443243)
- People for FREEDOM COMMUNICATIONS (U.K.) LIMITED (02443243)
- Charges for FREEDOM COMMUNICATIONS (U.K.) LIMITED (02443243)
- More for FREEDOM COMMUNICATIONS (U.K.) LIMITED (02443243)
| 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
|
|
| 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
|
|
| 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 |