FREEMAN & MITCHELL HOLDINGS TWO LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-21 with updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Certificate of change of name |
19/12/2319 December 2023 | Change of details for Freeman and Mitchells Properties Ltd as a person with significant control on 2023-12-19 |
20/10/2320 October 2023 | Registered office address changed from 28 Heath Drive London NW3 7SB to 27 Mortimer Street London W1T 3BL on 2023-10-20 |
22/09/2322 September 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
22/09/2322 September 2023 | Satisfaction of charge 085941670003 in full |
22/09/2322 September 2023 | Satisfaction of charge 085941670002 in full |
05/09/235 September 2023 | Appointment of Natasha Freeman as a director on 2023-08-31 |
05/09/235 September 2023 | Termination of appointment of Elizabeth Ann Mitchell as a director on 2023-08-31 |
05/09/235 September 2023 | Termination of appointment of Ashley Harvey Mitchell as a director on 2023-08-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-21 with updates |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
06/07/236 July 2023 | Cessation of Keranto Properties Limited as a person with significant control on 2023-07-05 |
06/07/236 July 2023 | Notification of Freeman and Mitchells Properties Ltd as a person with significant control on 2023-07-05 |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-24 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Change of details for Keranto Properties Limited as a person with significant control on 2022-11-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/204 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
25/03/1925 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 25/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941670001 |
18/12/1818 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941670004 |
04/12/184 December 2018 | DIRECTOR APPOINTED MR KEREN EDMUND MITCHELL |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/04/1523 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/05/1412 May 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085941670004 |
03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085941670002 |
03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085941670003 |
25/03/1425 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
09/11/139 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085941670001 |
02/07/132 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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