FREESTYLE DEVELOPERS (CORNWALL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Secretary's details changed for Vivian Charles Williams on 2025-03-31

View Document

08/04/258 April 2025 Director's details changed for Mrs Penelope Margaret Williams on 2025-03-31

View Document

08/04/258 April 2025 Director's details changed for Mr Vivian Williams on 2025-03-31

View Document

07/04/257 April 2025 Change of details for Mrs Penelope Margaret Williams as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Change of details for Mr Vivian Williams as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Secretary's details changed for Vivian Charles Williams on 2024-06-28

View Document

08/07/248 July 2024 Director's details changed for Mrs Penelope Margaret Williams on 2024-06-28

View Document

08/07/248 July 2024 Change of details for Mr Vivian Williams as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Change of details for Mrs Penelope Margaret Williams as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Director's details changed for Mr Vivian Williams on 2024-06-28

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN CHARLES WILLIAMS / 05/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN WILLIAMS / 05/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR VIVIAN WILLIAMS / 05/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE MARGARET WILLIAMS / 05/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARGARET WILLIAMS / 05/03/2019

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039680980006

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MARGARET WILLIAMS

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN WILLIAMS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039680980007

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039680980006

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039680980005

View Document

22/12/1522 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039680980004

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039680980004

View Document

22/04/1522 April 2015 10/04/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 10/04/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR VIVIAN WILLIAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN CHARLES WILLIAMS / 10/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET WILLIAMS / 10/12/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 10/04/12 NO CHANGES

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET WILLIAMS / 28/10/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN CHARLES WILLIAMS / 28/10/2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 10/04/11 NO CHANGES

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM GREENWOOD WILSON, THE OLD SCHOOL THE STENNACK ST IVES CORNWALL TR26 1QU

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: THE OLD SCHOOL STENNACK ST. IVES CORNWALL TR26 1QU

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 23/11/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: THE SCHOOL STENNACK ST. IVES CORNWALL TR26 1QU

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/04/0010 April 2000 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