THE FREEDOM GROUP OF COMPANIES LTD.
Company number 02867838
- Company Overview for THE FREEDOM GROUP OF COMPANIES LTD. (02867838)
- Filing history for THE FREEDOM GROUP OF COMPANIES LTD. (02867838)
- People for THE FREEDOM GROUP OF COMPANIES LTD. (02867838)
- Charges for THE FREEDOM GROUP OF COMPANIES LTD. (02867838)
- Registers for THE FREEDOM GROUP OF COMPANIES LTD. (02867838)
- More for THE FREEDOM GROUP OF COMPANIES LTD. (02867838)
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) |
---|---|---|---|
19 Jan 2016 | AP01 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Ian Fisher as a director on 15 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of Stephen James as a director on 20 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Darrell Fox as a director on 2 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
09 Apr 2014 | TM01 | Termination of appointment of Julie Downman as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Michael Andrew Walden as a director | |
27 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 2 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr David Christopher Humphreys as a director | |
02 Dec 2013 | TM01 | Termination of appointment of David Owens as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD02 | Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom | |
06 Sep 2013 | TM01 | Termination of appointment of David Felton as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Tim Simmons as a director | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
19 Nov 2012 | AP03 | Appointment of Mr David Christopher Humphreys as a secretary | |
19 Nov 2012 | TM02 | Termination of appointment of Liam O'sullivan as a secretary | |
06 Jul 2012 | TM01 | Termination of appointment of Andrew Watson as a director | |
02 May 2012 | TM01 | Termination of appointment of Ian Pigden-Bennett as a director | |
30 Jan 2012 | AA | Full accounts made up to 30 April 2011 |