- Company Overview for FREEDOM RENEWABLES LIMITED (07331792)
- Filing history for FREEDOM RENEWABLES LIMITED (07331792)
- People for FREEDOM RENEWABLES LIMITED (07331792)
- Charges for FREEDOM RENEWABLES LIMITED (07331792)
- Insolvency for FREEDOM RENEWABLES LIMITED (07331792)
- More for FREEDOM RENEWABLES LIMITED (07331792)
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) |
---|---|---|---|
10 Oct 2013 | CH01 | Director's details changed for Mr Neil Cranstoun Davies on 13 June 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
01 Aug 2013 | MR01 | Registration of charge 073317920003 | |
29 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2013 | AP01 | Appointment of Mr Neil Cranstoun Davies as a director | |
10 Apr 2013 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England on 10 April 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from the Tube Business Centre 86 North Street Manchester M8 8RA United Kingdom on 12 October 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from 36 Chester Square Ashton-U-Lyne Lancashire OL6 7TW on 17 July 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Mar 2012 | CERTNM |
Company name changed green man energy solutions LIMITED\certificate issued on 19/03/12
|
|
22 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | CONNOT | Change of name notice | |
14 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 September 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
17 Aug 2011 | AP03 | Appointment of Mr Sean Paul Suffield as a secretary | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2010 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England on 8 October 2010 | |
30 Jul 2010 | NEWINC |
Incorporation
|