Advanced company searchLink opens in new window

FREE ESTATES LIMITED

Company number 04058420

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
11 Sep 2023 AP04 Appointment of Town & City Management Limited as a secretary on 21 June 2023
11 Sep 2023 TM02 Termination of appointment of Strangford Management Ltd as a secretary on 21 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 AD01 Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to 34 Seymour Place London W1H 7NS on 14 November 2022
05 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Total exemption full accounts made up to 31 March 2021
20 May 2022 AP01 Appointment of Ms Jocelyn Sarah Jowett as a director on 3 May 2022
04 Oct 2021 AP04 Appointment of Strangford Management Ltd as a secretary on 4 October 2021
04 Oct 2021 AD01 Registered office address changed from Wythburn Court 34 Seymour Place London W1H 7NS England to 46 New Broad Street New Broad Street London EC2M 1JH on 4 October 2021
04 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from 87 York Street London W1H 4QB England to Wythburn Court 34 Seymour Place London W1H 7NS on 16 August 2021
16 Aug 2021 TM02 Termination of appointment of Angie Miriam Wright as a secretary on 9 August 2021
02 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2021 CC04 Statement of company's objects
02 Apr 2021 MA Memorandum and Articles of Association
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 TM01 Termination of appointment of Andrew Martin Croft as a director on 19 November 2020
30 Nov 2020 AP01 Appointment of Mr. Ozgur Remzi as a director on 19 November 2020
30 Nov 2020 TM01 Termination of appointment of Ahmad Said as a director on 19 November 2020
30 Nov 2020 TM01 Termination of appointment of Richard Alan Harrison as a director on 19 November 2020
30 Nov 2020 TM01 Termination of appointment of Jane Geissendeorfer as a director on 19 November 2020