FREEDOM VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Appointment of Mr Gary Tarrant as a director on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 14/05/16 NO MEMBER LIST

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR SIMON JOHN MICHAEL DEVONALD

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JONATHAN PAUL SMITH

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 14/05/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM ROBERT HOUSE UNIT 7 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY THE MCDONALD PARTNERSHIP

View Document

12/01/1512 January 2015 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/05/1419 May 2014 14/05/14 NO MEMBER LIST

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/07/1311 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 01/03/2012

View Document

15/05/1315 May 2013 14/05/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 14/05/12

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON MCDONALD / 26/11/2010

View Document

21/06/1121 June 2011 14/05/11

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 14/05/10

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED DAVID STUART MCDONALD

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED DAVID SIMON MCDONALD

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH O'LEARY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY SARAH HODSON

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS THE MCDONALD PARTNERSHIP LOGGED FORM

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TR

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information