FREEMAN & MITCHELL HOLDINGS TWO LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Certificate of change of name

View Document

19/12/2319 December 2023 Change of details for Freeman and Mitchells Properties Ltd as a person with significant control on 2023-12-19

View Document

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

View Document

22/09/2322 September 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

22/09/2322 September 2023 Satisfaction of charge 085941670003 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 085941670002 in full

View Document

05/09/235 September 2023 Appointment of Natasha Freeman as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Elizabeth Ann Mitchell as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Ashley Harvey Mitchell as a director on 2023-08-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

06/07/236 July 2023 Cessation of Keranto Properties Limited as a person with significant control on 2023-07-05

View Document

06/07/236 July 2023 Notification of Freeman and Mitchells Properties Ltd as a person with significant control on 2023-07-05

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Change of details for Keranto Properties Limited as a person with significant control on 2022-11-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 25/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941670001

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941670004

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR KEREN EDMUND MITCHELL

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085941670004

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085941670002

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085941670003

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085941670001

View Document

02/07/132 July 2013 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