FREEDOM DEVELOPMENTS (WKD) LIMITED
Company number 08472375
- Company Overview for FREEDOM DEVELOPMENTS (WKD) LIMITED (08472375)
- Filing history for FREEDOM DEVELOPMENTS (WKD) LIMITED (08472375)
- People for FREEDOM DEVELOPMENTS (WKD) LIMITED (08472375)
- Charges for FREEDOM DEVELOPMENTS (WKD) LIMITED (08472375)
- More for FREEDOM DEVELOPMENTS (WKD) LIMITED (08472375)
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 |