Advanced company searchLink opens in new window

A NEW FOUND FREEDOM LIMITED

Company number 07518930

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)
27 Nov 2015 TM02 Termination of appointment of David Raymond Miller as a secretary on 2 November 2015
27 Nov 2015 AD01 Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 27 November 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
04 Mar 2015 CH01 Director's details changed for Mr Alex John Mcgonigle on 7 February 2014
04 Mar 2015 CH01 Director's details changed for Mr Richard Upton on 7 February 2014
01 Dec 2014 AP03 Appointment of David Raymond Miller as a secretary on 21 October 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
07 Feb 2014 AD03 Register(s) moved to registered inspection location
07 Feb 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
30 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
12 Mar 2013 AD02 Register inspection address has been changed
01 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
19 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2013 AA Total exemption full accounts made up to 29 February 2012
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
04 Mar 2011 AP01 Appointment of Mr Richard Upton as a director
04 Mar 2011 AP01 Appointment of Alex John Mcgonigle as a director
09 Feb 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
09 Feb 2011 TM01 Termination of appointment of Dunstana Davies as a director
07 Feb 2011 NEWINC Incorporation