FREEMANS EVENT PARTNERS (CONCESSIONS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Cessation of Stephen Thomas Freeman as a person with significant control on 2024-10-29

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

10/02/2510 February 2025 Cessation of Zoe Ann Mewes as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Zoe Anne Freeman as a secretary on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Zoe Ann Mewes as a director on 2024-10-29

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Cessation of John William Freeman as a person with significant control on 2024-02-23

View Document

28/02/2428 February 2024 Termination of appointment of John William Freeman as a director on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

06/01/246 January 2024 Accounts for a small company made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 COMPANY NAME CHANGED STEPHEN FREEMAN CONCESSIONS LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

05/12/125 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 SECRETARY APPOINTED ZOE ANNE FREEMAN

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JOHN WILLIAM FREEMAN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY KAREN FREEMAN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN FREEMAN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREEMAN

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED ZOE ANNE FREEMAN

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR STEPHEN THOMAS FREEMAN

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 7 HIGHNAM BUSINESS CENTRE NEWENT ROAD HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8DN

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH FREEMAN / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FREEMAN / 10/03/2010

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 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