Advanced company searchLink opens in new window

FREELY LANE LIMITED

Company number 10485594

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)
19 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
07 May 2024 AA Accounts for a small company made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
17 Jun 2023 AA Accounts for a small company made up to 31 December 2022
01 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
28 Sep 2022 AP01 Appointment of Mr Andrew Gatenby as a director on 15 August 2022
28 Sep 2022 AP01 Appointment of Mr Lee James Vincent as a director on 15 August 2022
28 Sep 2022 TM01 Termination of appointment of Robert Arthur Fleming as a director on 15 August 2022
28 Sep 2022 PSC02 Notification of Bramham House Ltd as a person with significant control on 15 August 2022
28 Sep 2022 PSC07 Cessation of Cfk Developments Ltd as a person with significant control on 12 August 2022
28 Sep 2022 MR04 Satisfaction of charge 104855940003 in full
15 Aug 2022 AD01 Registered office address changed from 1 Rudgate Court Rudgate Court Walton Wetherby LS23 7BF England to 12 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 15 August 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 TM01 Termination of appointment of Philip Cable as a director on 1 December 2021
07 Dec 2021 PSC05 Change of details for Cfk Developments Ltd as a person with significant control on 28 November 2021
28 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
28 Nov 2021 AD01 Registered office address changed from 42 High Street Knaresborough North Yorkshire HG5 0EQ England to 1 Rudgate Court Rudgate Court Walton Wetherby LS23 7BF on 28 November 2021
08 Jul 2021 MR04 Satisfaction of charge 104855940001 in full
08 Jul 2021 MR04 Satisfaction of charge 104855940002 in full
09 Jun 2021 PSC05 Change of details for Cfk Developments Ltd as a person with significant control on 4 June 2020
09 Jun 2021 AP01 Appointment of Mr Robert Arthur Fleming as a director on 4 June 2021
09 Jun 2021 TM01 Termination of appointment of Joshua John Fisher as a director on 4 June 2021
09 Jun 2021 MR01 Registration of charge 104855940003, created on 4 June 2021