- Company Overview for FREEDOM ABILITY LIMITED (06675171)
- Filing history for FREEDOM ABILITY LIMITED (06675171)
- People for FREEDOM ABILITY LIMITED (06675171)
- Charges for FREEDOM ABILITY LIMITED (06675171)
- More for FREEDOM ABILITY LIMITED (06675171)
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) |
---|---|---|---|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AA01 | Change of accounting reference date | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | CH01 | Director's details changed for Mr Stephen Alexis Atkinson on 10 April 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
08 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 May 2010 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 6 May 2010 | |
26 Nov 2009 | AA01 | Current accounting period extended from 31 August 2009 to 30 November 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
18 Dec 2008 | 288a | Director appointed malcolm james atkinson | |
18 Dec 2008 | 288a | Director appointed stephen alexis atkinson | |
18 Dec 2008 | CERTNM | Company name changed desicrown LIMITED\certificate issued on 18/12/08 | |
28 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
25 Nov 2008 | 288b | Appointment terminated director company directors LIMITED | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ | |
18 Aug 2008 | NEWINC | Incorporation |