- Company Overview for COLIN FREEMAN LIMITED (08020105)
- Filing history for COLIN FREEMAN LIMITED (08020105)
- People for COLIN FREEMAN LIMITED (08020105)
- More for COLIN FREEMAN LIMITED (08020105)
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) |
---|---|---|---|
17 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
22 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 19 Shrubcote Tenterden Kent TN30 7BP to Ashford Garage Equipment Ltd 3 Hilton Road Cobbs Wood Ind Est Ashford Kent TN23 1EW on 5 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr David John Fryer as a director on 5 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Deborah Margaret Freeman as a secretary on 31 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Colin Freeman as a director on 5 January 2015 | |
10 Dec 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
17 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
04 Apr 2012 | NEWINC | Incorporation |