Advanced company searchLink opens in new window

FREEMANS EVENT PARTNERS (LOGISTICS) LTD.

Company number 05904783

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)
30 Jun 2017 PSC02 Notification of Freemans Event Partners Holdings Ltd as a person with significant control on 1 February 2017
30 Jun 2017 PSC04 Change of details for Mrs Zoe Ann Mewes as a person with significant control on 1 February 2017
30 Jun 2017 PSC04 Change of details for Mr Stephen Thomas Freeman as a person with significant control on 1 February 2017
30 Jun 2017 PSC04 Change of details for Mr John William Freeman as a person with significant control on 1 February 2017
12 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
12 Jun 2017 CONNOT Change of name notice
19 Dec 2016 MR01 Registration of charge 059047830005, created on 16 December 2016
12 Oct 2016 AA Full accounts made up to 31 January 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
04 Aug 2016 CH03 Secretary's details changed for Zoe Freeman on 22 November 2014
21 Mar 2016 MR01 Registration of charge 059047830004, created on 21 March 2016
02 Nov 2015 MR01 Registration of charge 059047830003, created on 22 October 2015
14 Sep 2015 AA Full accounts made up to 31 January 2015
28 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 150
03 Sep 2014 AA Full accounts made up to 31 January 2014
28 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 150
04 Jul 2013 AA Accounts for a medium company made up to 31 January 2013
11 Dec 2012 CERTNM Company name changed sfwf LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-11-27
11 Dec 2012 CONNOT Change of name notice
03 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 January 2013
01 Oct 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for John William Freeman on 1 October 2012
01 Oct 2012 CH01 Director's details changed for Stephen Thomas Freeman on 1 October 2012
11 Jul 2012 AA Accounts for a small company made up to 31 October 2011