Advanced company searchLink opens in new window

FREEMAN PROPERTY DEVELOPMENT LIMITED

Company number 03068241

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2022 DS01 Application to strike the company off the register
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 26 March 2021
19 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 26 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
18 Jun 2019 PSC01 Notification of Diane Freeman as a person with significant control on 18 June 2019
18 Jun 2019 TM02 Termination of appointment of Keith Balson as a secretary on 1 February 2019
18 Feb 2019 AD01 Registered office address changed from 1st Floor 147 Whiteladies Road Clifton Bristol BS8 2QT to The Hawthorns Damery Lane Woodford Berkeley GL13 9JR on 18 February 2019
06 Dec 2018 AA Micro company accounts made up to 31 July 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 July 2017
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
22 Jun 2016 CH03 Secretary's details changed for Diane Freeman on 29 September 2015
22 Jun 2016 CH01 Director's details changed for Diane Freeman on 29 September 2015
22 Jun 2016 CH01 Director's details changed for Mr Edward Charles Freeman on 29 September 2015
18 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400