Advanced company searchLink opens in new window

FREEDOM ACQUISITIONS LIMITED

Company number 09028699

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)
20 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
15 May 2024 PSC05 Change of details for Freedom Acquisitions Limited as a person with significant control on 9 May 2024
09 May 2024 CERTNM Company name changed aro finance group LIMITED\certificate issued on 09/05/24
  • CONNOT ‐ Change of name notice
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Aug 2023 CERTNM Company name changed sensible home finance LIMITED\certificate issued on 25/08/23
  • NM04 ‐ Change of name by provision in articles
18 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
22 Mar 2022 TM01 Termination of appointment of Brian Edward Brodie as a director on 1 March 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Jun 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jun 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Jun 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021
18 Jun 2021 AD01 Registered office address changed from 2nd Floor Gresley House Ten Pound Walk Doncaster DN4 5HX United Kingdom to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 18 June 2021
21 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
21 May 2021 CH01 Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021
23 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
15 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Jun 2019 PSC05 Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018
17 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
04 Feb 2019 AA Accounts for a small company made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
05 Feb 2018 AA Full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates