FREETOWN TERMINAL HOLDING LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

12/06/2312 June 2023 Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp, 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12

View Document

12/04/2312 April 2023 Notification of a person with significant control statement

View Document

12/04/2312 April 2023 Cessation of Bolloré Se as a person with significant control on 2022-12-31

View Document

10/11/2210 November 2022 Appointment of Mr Philippe Jacques Balzing as a director on 2022-10-26

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Jean Marie Bertrand De Pouilly as a director on 2022-10-26

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

08/10/188 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 03/03/2016

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM C/O C/O THRINGS LLP 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JEAN MARIE BERTRAND DE POUILLY

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR STANISLAS MARIE GUY FORMEY DE SAINT LOUVENT

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR THIERRY BALLARD

View Document

02/12/152 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 CORPORATE SECRETARY APPOINTED JANE SECRETARIAL SERVICES LIMITED

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY HFW NOMINEES LIMITED

View Document

14/11/1414 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE

View Document

22/11/1322 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED THIERRY HUBERT GEORGES EMILE BALLARD

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MARIE JOSEPH JEAN LAFONT

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER MARIE RENE JOUSLIN DE NORAY / 28/10/2012

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

09/11/119 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

17/11/1017 November 2010 08/11/10 STATEMENT OF CAPITAL USD 100000

View Document

10/11/1010 November 2010 ADOPT ARTICLES 05/11/2010

View Document

29/10/1029 October 2010 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