FREEPORT (NOMINEE 1) LIMITED

Company Documents

DateDescription
05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / LS BRAINTREE AND CASTLEFORD GP LIMITED / 18/05/2017

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

18/12/1718 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / HERMES FREEPORT GP LIMITED / 18/05/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / HERMES FREEPORT GP LIMITED / 26/05/2017

View Document

16/11/1716 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2016

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

19/05/1719 May 2017 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TORODE

View Document

19/05/1719 May 2017 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

19/05/1719 May 2017 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY WILMAN

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TORODE / 25/11/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MATTHEW JAMES TORODE

View Document

29/10/1429 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY ANN-MARIE WILMAN / 22/05/2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANKLIN

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MS EMILY ANN MOUSLEY

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED JENNIFER ANN FRANKLIN

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 03/11/2009

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 28/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O HERMES ADMINISTRATION SERVICES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 S366A DISP HOLDING AGM 20/06/05

View Document

05/01/055 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/055 January 2005 ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/03/0431 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0431 March 2004 DEEDS OF ACCESSION 23/03/04

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 9-13 GEORGE STREET LONDON W1U 3FL

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 2 SERJEANTS' INN LONDON EC4Y 1LT

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED IBIS (718) LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

24/10/0124 October 2001 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