FREETOWN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Richard Andrew Hornby as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mrs Diana Angelita Maria Hornby as a person with significant control on 2025-03-27

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ANGELITA MARIA HORNBY / 16/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HORNBY / 08/03/2016

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA ANGELITA MARIA HORNBY / 08/03/2016

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/01/152 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ANGELITA HORNBY / 16/12/2013

View Document

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED DIANA ANGELITA HORNBY

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOUSFIELD

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NELSON BOUSFIELD / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 SECRETARY APPOINTED MRS DIANA ANGELITA HORNBY

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY RICHARD HORNBY

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOUSFIELD / 03/03/2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

23/02/0423 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED SPEED 9807 LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

16/12/0316 December 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