- Company Overview for FREEMAN HUB LTD (08584556)
- Filing history for FREEMAN HUB LTD (08584556)
- People for FREEMAN HUB LTD (08584556)
- More for FREEMAN HUB LTD (08584556)
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) |
---|---|---|---|
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | AA | Micro company accounts made up to 25 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
20 Jul 2017 | PSC01 | Notification of Allister George Freeman as a person with significant control on 20 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mrs Rebecca Freeman on 30 September 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Allister George Freeman on 30 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 39-40 Stokes Marsh Coulston Westbury BA13 4NZ England to Fairlea House Plough Lane Marston Devizes SN10 5SR on 29 September 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
12 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
|
|
12 Sep 2016 | CH01 | Director's details changed for Mrs Rebecca Freeman on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Allister George Freeman on 12 September 2016 | |
01 Jul 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / allister freeman | |
18 Apr 2016 | AD01 | Registered office address changed from 2 Mill Cottage Worton Wiltshire SN10 5SF United Kingdom to 39-40 Stokes Marsh Coulston Westbury BA13 4NZ on 18 April 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from 2 Mill Cottage Worton Wiltshire SN10 5SF United Kingdom to 2 Mill Cottage Worton Wiltshire SN10 5SF on 15 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 2 Mill Cottage Worton Wiltshire SN10 5SF on 14 October 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
01 Aug 2014 | AP01 | Appointment of Mrs Rebecca Freeman as a director on 25 June 2013 | |
22 Oct 2013 | AA01 | Current accounting period extended from 30 June 2014 to 25 December 2014 | |
10 Oct 2013 | AD01 | Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom on 10 October 2013 | |
25 Jun 2013 | NEWINC |
Incorporation
|