- Company Overview for FREEFLOW MANAGEMENT LTD (05576968)
- Filing history for FREEFLOW MANAGEMENT LTD (05576968)
- People for FREEFLOW MANAGEMENT LTD (05576968)
- Charges for FREEFLOW MANAGEMENT LTD (05576968)
- More for FREEFLOW MANAGEMENT LTD (05576968)
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 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 28 February 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from Fml Business Centre 16-19 Mealcheapen Street Worcester Worcs WR1 2DQ on 3 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Feb 2011 | TM01 | Termination of appointment of Josephine Bowler as a director | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
08 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Mrs Josephine Emma Bowler as a director | |
25 Oct 2010 | TM02 | Termination of appointment of Margaret Stephens as a secretary | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Jan 2009 | 363a | Return made up to 01/12/08; no change of members | |
06 Jan 2009 | 288c | Director's change of particulars / andrew bowler / 01/06/2008 | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from 24 foregate street worcester worcestershire WR1 1DN |