FREEMAN HUB LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

02/07/242 July 2024 Registered office address changed from Cdl Business Park Lower Rd Devizes SN10 5UE England to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 2024-07-02

View Document

07/02/247 February 2024 Termination of appointment of Rebecca Freeman as a director on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Change of details for Mrs Rebecca Freeman as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Allister George Freeman as a person with significant control on 2023-09-11

View Document

25/08/2325 August 2023 Director's details changed for Mr Allister George Freeman on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mrs Rebecca Freeman on 2023-08-25

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

13/07/2313 July 2023 Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to Cdl Business Park Lower Rd Devizes SN10 5UE on 2023-07-13

View Document

24/02/2324 February 2023 Previous accounting period extended from 2022-12-25 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

31/07/2131 July 2021 Change of details for Mr Allister George Freeman as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Allister George Freeman on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mrs Rebecca Freeman on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from Fairlea House Plough Lane Marston Devizes SN10 5SR England to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 2021-07-29

View Document

29/07/2129 July 2021 Notification of Rebecca Freeman as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Mr Allister George Freeman as a person with significant control on 2021-07-29

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-25

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED ALLISTER FREEMAN PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 14/02/19

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

20/09/1720 September 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISTER GEORGE FREEMAN

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER GEORGE FREEMAN / 30/09/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA FREEMAN / 30/09/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 39-40 STOKES MARSH COULSTON WESTBURY BA13 4NZ ENGLAND

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA FREEMAN / 12/09/2016

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

12/09/1612 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER GEORGE FREEMAN / 12/09/2016

View Document

01/07/161 July 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ALLISTER FREEMAN

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 2 MILL COTTAGE WORTON WILTSHIRE SN10 5SF UNITED KINGDOM

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 2 MILL COTTAGE WORTON WILTSHIRE SN10 5SF UNITED KINGDOM

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 22-26 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA

View Document

11/08/1511 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

04/08/144 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS REBECCA FREEMAN

View Document

22/10/1322 October 2013 CURREXT FROM 30/06/2014 TO 25/12/2014

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ UNITED KINGDOM

View Document

25/06/1325 June 2013 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