FREEDOM PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Micro company accounts made up to 2024-09-30 |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Director's details changed for Mr Christopher James Rowe on 2025-02-25 |
31/12/2431 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Confirmation statement made on 2024-02-25 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Confirmation statement made on 2023-02-25 with updates |
17/04/2317 April 2023 | Change of details for Mr Christopher James Rowe as a person with significant control on 2022-11-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
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 |
01/04/191 April 2019 | 25/02/19 STATEMENT OF CAPITAL GBP 450000 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROWE / 31/08/2018 |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROWE / 12/03/2019 |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIE ROWE |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROWE / 31/08/2018 |
12/03/1912 March 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 14A STOKE ROAD COBHAM KT11 3AS ENGLAND |
27/12/1827 December 2018 | 26/02/18 STATEMENT OF CAPITAL GBP 2000000 |
17/12/1817 December 2018 | CESSATION OF ANGELA MARIE ROWE AS A PSC |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGELA ROWE |
06/11/186 November 2018 | APPOINTMENT TERMINATED, SECRETARY ANGELA ROWE |
26/02/1826 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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