Advanced company searchLink opens in new window

FREEDOM DEVELOPMENTS (WKD) LIMITED

Company number 08472375

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
17 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
18 Jan 2021 PSC01 Notification of Seyed Masoud Seyed-Jalali as a person with significant control on 1 January 2021
18 Jan 2021 AP01 Appointment of Mr Seyed Masoud Seyed-Jalali as a director on 1 January 2021
15 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
20 Nov 2020 AA Total exemption full accounts made up to 30 April 2019
28 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 PSC01 Notification of Amir Karvani Dilmaghani as a person with significant control on 11 April 2019
12 Apr 2019 AD01 Registered office address changed from Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ England to 28 Donisthorpe Street Leeds LS10 1PL on 12 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 AD01 Registered office address changed from 68 Thornhill Road Wakefield West Yorkshire WF4 4RU to Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Jane Elizabeth Bastain as a director on 8 April 2019
11 Apr 2019 PSC07 Cessation of Jane Elizabeth Bastain as a person with significant control on 8 April 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 MR04 Satisfaction of charge 084723750001 in full