Advanced company searchLink opens in new window

FREEDOM PROPERTY DEVELOPMENTS LTD

Company number 09741924

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
01 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 August 2017
22 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
22 Sep 2017 PSC01 Notification of Simon Paul as a person with significant control on 6 April 2016
22 Sep 2017 PSC01 Notification of Mark Robinson as a person with significant control on 6 April 2016
29 Jun 2017 AA Micro company accounts made up to 31 August 2016
29 Jun 2017 CS01 Confirmation statement made on 19 August 2016 with updates
29 Jun 2017 PSC01 Notification of Mark Lawrence Robinson as a person with significant control on 19 August 2016
26 Jun 2017 AD01 Registered office address changed from 30 High Street Buxton Derbyshire SK17 6EU to 2nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 26 June 2017
12 Jun 2017 TM01 Termination of appointment of Simon Peter Paul as a director on 31 May 2017
02 Dec 2016 3.6 Receiver's abstract of receipts and payments to 20 October 2016
02 Dec 2016 RM02 Notice of ceasing to act as receiver or manager
18 Jul 2016 RM01 Appointment of receiver or manager
16 Mar 2016 MR01 Registration of charge 097419240002, created on 11 March 2016
11 Mar 2016 MR01 Registration of charge 097419240001, created on 11 March 2016
01 Feb 2016 AD01 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 30 High Street Buxton Derbyshire SK17 6EU on 1 February 2016
22 Dec 2015 CERTNM Company name changed wealthrevolutionuk LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
22 Dec 2015 CONNOT Change of name notice
20 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-20
  • GBP 100