FREEDOM PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Director's details changed for Mr Christopher James Rowe on 2025-02-25

View Document

31/12/2431 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

17/04/2317 April 2023 Change of details for Mr Christopher James Rowe as a person with significant control on 2022-11-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 05/04/19. SHARES ALLOTTED ON 31/08/18. BARCODE A814RQIO

View Document

01/04/191 April 2019 25/02/19 STATEMENT OF CAPITAL GBP 450000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROWE / 31/08/2018

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROWE / 12/03/2019

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIE ROWE

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROWE / 31/08/2018

View Document

12/03/1912 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 14A STOKE ROAD COBHAM KT11 3AS ENGLAND

View Document

27/12/1827 December 2018 26/02/18 STATEMENT OF CAPITAL GBP 2000000

View Document

17/12/1817 December 2018 CESSATION OF ANGELA MARIE ROWE AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROWE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA ROWE

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company