Advanced company searchLink opens in new window

FREEMAN HUB LTD

Company number 08584556

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)
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
14 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 01/07/2016 as it was factually inaccurate or was derived from something factually inaccurate