FREEMAN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Director's details changed for Mark Trevor Freeman on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Mark Trevor Freeman as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mrs Bronwen Da Costa Freeman as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

18/04/2318 April 2023 Secretary's details changed for Bronwen Da Costa Freeman on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Bronwen Da Costa Freeman on 2023-04-18

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM THE FARM OFFICE TAYNTON GLOUCESTER GL19 3AP

View Document

12/04/1612 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM HOME FARM HUNTLEY HUNTLEY GLOUCESTER GL19 3HQ ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVOR FREEMAN / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRONWEN DA COSTA FREEMAN / 07/03/2013

View Document

07/05/137 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM THE FARM OFFICE RYELANDS TAYNTON GLOUCESTERSHIRE GL19 3AP ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM HOME FARM HUNTLEY GLOUCESTERSHIRE GL19 3HQ ENGLAND

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM THREE QUEENS 1 DEEP STREET PRESTBURY GLOUCESTERSHIRE GL52 3AW

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM HSA & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBSCB10 1SH

View Document

28/05/0928 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 59 GUBYON AVENUE LONDON SE24 0DU

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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