Advanced company searchLink opens in new window

FREEDOM CONFECTIONERY LIMITED

Company number 08357092

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)
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 AP01 Appointment of Mrs Linzi Ann Hepworth as a director on 31 May 2019
04 Jun 2019 AP01 Appointment of Mr Mark Stephen Hepworth as a director on 31 May 2019
22 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,000
05 Jan 2017 AD01 Registered office address changed from Genesis 5 Church Lane Heslington YO10 5DQ to Brunel House 9 Penrod Way Heysham Morecambe Lancashire LA3 2UZ on 5 January 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 CH01 Director's details changed for Mr Neville Nacauley Finlay on 6 May 2016
05 May 2016 CH01 Director's details changed for Mr Neville Nacauley Finlay on 5 May 2016
11 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 AD02 Register inspection address has been changed from 24 Winders Way Salford M6 6AR England to Brunel House Penrod Way Heysham Morecambe Lancashire LA3 2UZ
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Feb 2015 AD02 Register inspection address has been changed to 24 Winders Way Salford M6 6AR
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
14 Jan 2014 AP01 Appointment of Mr John Peter Hepworth as a director
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
08 Aug 2013 MR01 Registration of charge 083570920001
19 Jul 2013 CERTNM Company name changed the 4 old men company LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution