- Company Overview for FREEDOM OF FRANCE LIMITED (02330395)
- Filing history for FREEDOM OF FRANCE LIMITED (02330395)
- People for FREEDOM OF FRANCE LIMITED (02330395)
- Charges for FREEDOM OF FRANCE LIMITED (02330395)
- More for FREEDOM OF FRANCE LIMITED (02330395)
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) |
---|---|---|---|
24 Dec 2024 | AD02 | Register inspection address has been changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Alton Court Alton Court Penyard Lane Ross-on-Wye Herefordshire HR9 5GL | |
20 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
18 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
22 Nov 2023 | MR01 | Registration of charge 023303950009, created on 21 November 2023 | |
20 Nov 2023 | PSC05 | Change of details for Pgl Voyages Limited as a person with significant control on 6 April 2016 | |
20 May 2023 | AA | Full accounts made up to 31 August 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
07 Oct 2022 | AP01 | Appointment of Mr Andrew James Clark as a director on 20 September 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Luke Taylor Creighton as a director on 1 July 2022 | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
30 Nov 2021 | TM01 | Termination of appointment of Neil Allen Currie as a director on 30 November 2021 | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from Alton Court Penyard Lane Ross on Wye Herefordshire HR9 7NR to Alton Court Penyard Lane Ross-on-Wye Herefordshire HR9 5GL on 18 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Luke Taylor Creighton as a director on 11 February 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Carl Robert Hayward as a director on 11 February 2021 | |
20 Jan 2021 | MR01 | Registration of charge 023303950008, created on 14 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
08 Sep 2020 | TM01 | Termination of appointment of Peter John Churchus as a director on 1 September 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Carl Hayward as a director on 1 July 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Anthony Gerald Jones as a director on 26 March 2020 | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
04 May 2020 | TM01 | Termination of appointment of John Gordon Firth as a director on 27 April 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates |