Advanced company searchLink opens in new window

FREEDOM CARAVANS LIMITED

Company number 01796234

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)
01 Oct 2018 PSC07 Cessation of Nicholas Oldfield as a person with significant control on 16 January 2018
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 PSC01 Notification of Simon Oldfield as a person with significant control on 6 October 2017
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Jun 2017 AP01 Appointment of Mr Simon Louis De'clerck Oldfield as a director on 26 June 2017
26 Jun 2017 TM01 Termination of appointment of Jeanette Linda Oldfield as a director on 26 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
06 Jun 2016 MR04 Satisfaction of charge 9 in full
06 Jun 2016 MR04 Satisfaction of charge 13 in full
06 Jun 2016 MR04 Satisfaction of charge 12 in full
06 Jun 2016 MR04 Satisfaction of charge 10 in full
06 Jun 2016 MR04 Satisfaction of charge 11 in full
29 Apr 2016 MR04 Satisfaction of charge 14 in full
29 Apr 2016 MR04 Satisfaction of charge 17 in full
29 Apr 2016 MR04 Satisfaction of charge 15 in full
29 Apr 2016 MR04 Satisfaction of charge 16 in full
18 Apr 2016 MR01 Registration of charge 017962340018, created on 11 April 2016
15 Apr 2016 MR01 Registration of charge 017962340019, created on 13 April 2016
15 Apr 2016 MR01 Registration of charge 017962340020, created on 13 April 2016
19 Feb 2016 AP01 Appointment of Miss Stacey Oldfield as a director on 8 February 2016
19 Feb 2016 TM01 Termination of appointment of Nicholas Oldfield as a director on 29 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,000
22 May 2015 AD01 Registered office address changed from Haywood Garage Main Road Little Haywood Stafford ST18 0TR England to Haywood Garage Main Road Little Haywood Staffordshire ST18 0TR on 22 May 2015