FREENOTES LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/197 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESINA ASHFIELD / 01/06/2014

View Document

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARK ASHFIELD / 01/06/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JODY ROSS ASHFIELD / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KATIE VERITY FROST / 05/01/2011

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY ROSS ASHFIELD / 18/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE VERITY FROST / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK ASHFIELD / 18/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED LESINA ASHFIELD

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KATIE ASHFIELD / 09/04/2009

View Document

11/11/0811 November 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

22/09/0822 September 2008 NC INC ALREADY ADJUSTED 01/07/08

View Document

22/09/0822 September 2008 GBP NC 100/1000 01/07/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MARK WOODGATE

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JODY ROSS ASHFIELD

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JODY ASHFIELD

View Document

16/07/0816 July 2008 SECRETARY APPOINTED KATIE VERITY ASHFIELD

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JODY ROSS ASHFIELD

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: UNIT 14 BORDON TRADING ESTATE OLD STATION WAY BORDON HAMPSHIRE GU35 9HH

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 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