FREEMAN FORMAN LETTING LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021 Termination of appointment of a secretary

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2012

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
17 DUKE STREET
CHELMSFORD
ESSEX
CM1 1HP

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: G OFFICE CHANGED 19/07/06 C/O COUNTRYWIDE PLC COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AUD RES STAT 394

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 27/07/04

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 27/07/04

View Document

11/08/0411 August 2004 � NC 1000/23000 27/07/04

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 27/07/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: G OFFICE CHANGED 06/03/00 THE MEWS STATION ROAD HEATHFIELD EAST SUSSEX TN21 8LD

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/02/994 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 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