- Company Overview for A NEW FOUND FREEDOM LIMITED (07518930)
- Filing history for A NEW FOUND FREEDOM LIMITED (07518930)
- People for A NEW FOUND FREEDOM LIMITED (07518930)
- More for A NEW FOUND FREEDOM LIMITED (07518930)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
15 Mar 2022 | PSC04 | Change of details for Mr Alex John Mcgonigle as a person with significant control on 6 April 2016 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Mar 2019 | TM02 | Termination of appointment of Michelle Elizabeth Young as a secretary on 21 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Michelle Elizabeth Young as a director on 21 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | AP01 | Appointment of Michelle Elizabeth Young as a director on 25 July 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 26 April 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
27 Nov 2015 | AP03 | Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015 |