- Company Overview for FREEMAN PLANT SALES LIMITED (06222287)
- Filing history for FREEMAN PLANT SALES LIMITED (06222287)
- People for FREEMAN PLANT SALES LIMITED (06222287)
- Charges for FREEMAN PLANT SALES LIMITED (06222287)
- More for FREEMAN PLANT SALES LIMITED (06222287)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
11 Jun 2021 | AP01 | Appointment of Mr David Peter Deloughery as a director on 10 June 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | PSC01 | Notification of Colum Dennis Mannix as a person with significant control on 29 October 2020 | |
07 Jan 2021 | PSC07 | Cessation of Paul Hedley Freeman as a person with significant control on 29 October 2020 | |
07 Jan 2021 | PSC07 | Cessation of Amanda Suzanne Freeman as a person with significant control on 29 October 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Paul Hedley Freeman as a director on 7 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Amanda Suzanne Freeman as a director on 1 January 2021 | |
07 Jan 2021 | TM02 | Termination of appointment of Amanda Suzanne Freeman as a secretary on 7 January 2021 | |
15 Oct 2020 | AD01 | Registered office address changed from Down Cottage Tompsets Bank Forest Row East Sussex RH18 5BG to Compound X Lambs Business Park Tilburstow Hill Road Godstone Surrey RH9 8LJ on 15 October 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates |