FREEDOM PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 15/10/2315 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Director's details changed for Ms Beverley Ann Lockett on 2022-04-14 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 20/10/2220 October 2022 | Director's details changed for Mr David Michael Lockett on 2022-04-14 |
| 20/10/2220 October 2022 | Change of details for Mr David Michael Lockett as a person with significant control on 2022-04-14 |
| 20/10/2220 October 2022 | Change of details for Ms Beverley Ann Lockett as a person with significant control on 2022-04-13 |
| 20/10/2220 October 2022 | Registered office address changed from 23 Penrice Road Droitwich WR9 8NS England to The Oakley Kidderminster Road Droitwich WR9 9AY on 2022-10-20 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098258880002 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098258880001 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 23/11/1723 November 2017 | DIRECTOR APPOINTED MRS BEVERLEY ANN LOCKETT |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
| 01/10/171 October 2017 | REGISTERED OFFICE CHANGED ON 01/10/2017 FROM SUITE 7, HILLCAIRNIE HOUSE 5 ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ ENGLAND |
| 09/07/179 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 25/10/1625 October 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN NEWMAN |
| 10/02/1610 February 2016 | DIRECTOR APPOINTED MR IAN BARRY NEWMAN |
| 10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 23 PENRICE ROAD DROITWICH WR9 8NS ENGLAND |
| 10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LOCKETT |
| 15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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