Advanced company searchLink opens in new window

FREEDOM RENEWABLES LIMITED

Company number 07331792

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
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
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
22 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
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
  • MODEL ARTICLES ‐ Model articles adopted