FREEMANS EVENT PARTNERS (CONCESSIONS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Cessation of Stephen Thomas Freeman as a person with significant control on 2024-10-29 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
10/02/2510 February 2025 | Cessation of Zoe Ann Mewes as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Zoe Anne Freeman as a secretary on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Zoe Ann Mewes as a director on 2024-10-29 |
04/10/244 October 2024 | |
04/10/244 October 2024 | |
04/10/244 October 2024 | |
04/10/244 October 2024 | Audit exemption subsidiary accounts made up to 2024-01-31 |
15/08/2415 August 2024 | Cessation of John William Freeman as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Termination of appointment of John William Freeman as a director on 2024-02-23 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
06/01/246 January 2024 | Accounts for a small company made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
20/09/2220 September 2022 | Accounts for a small company made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/11/214 November 2021 | Accounts for a small company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/03/155 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
05/12/125 December 2012 | COMPANY NAME CHANGED STEPHEN FREEMAN CONCESSIONS LIMITED CERTIFICATE ISSUED ON 05/12/12 |
05/12/125 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1223 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | SECRETARY APPOINTED ZOE ANNE FREEMAN |
21/02/1221 February 2012 | DIRECTOR APPOINTED MR JOHN WILLIAM FREEMAN |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN FREEMAN |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KAREN FREEMAN |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREEMAN |
20/02/1220 February 2012 | DIRECTOR APPOINTED ZOE ANNE FREEMAN |
20/02/1220 February 2012 | DIRECTOR APPOINTED MR STEPHEN THOMAS FREEMAN |
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 |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/03/1010 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH FREEMAN / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FREEMAN / 10/03/2010 |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/03/071 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
01/03/051 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05 |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
04/03/044 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
23/02/0123 February 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
14/09/0014 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
25/02/0025 February 2000 | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
11/03/9911 March 1999 | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
09/11/989 November 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 |
23/02/9823 February 1998 | SECRETARY RESIGNED |
20/02/9820 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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