PGR FREETOWN LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Termination of appointment of Richard Warner as a director on 2025-08-05

View Document

05/08/255 August 2025 Appointment of Mr Ronald Edward Warner as a director on 2025-08-05

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

05/08/255 August 2025 Notification of Ronald Edward Warner as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Cessation of Richard Warner as a person with significant control on 2025-08-05

View Document

26/03/2526 March 2025 Registration of charge 131822560001, created on 2025-03-25

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

10/10/2310 October 2023 Notification of Richard Warner as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Appointment of Mr Richard Warner as a director on 2023-10-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Cessation of Philip Matthew Scaife as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of Philip Matthew Scaife as a director on 2023-10-01

View Document

14/09/2314 September 2023 Registered office address changed from Colonial House Swinemoor Lane Beverley East Riding of Yorkshire HU17 0LS England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 2023-09-14

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

05/11/225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/02/229 February 2022 Notification of Philip Matthew Scaife as a person with significant control on 2021-02-06

View Document

09/02/229 February 2022 Withdrawal of a person with significant control statement on 2022-02-09

View Document

05/02/215 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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