R L FREEMANTLE ELECTRICAL LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

10/02/2410 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

10/02/2410 February 2024 Registered office address changed from 22 West Green Road London N15 5NN England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-02-10

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Statement of affairs

View Document

10/02/2410 February 2024 Resolutions

View Document

19/01/2419 January 2024 Satisfaction of charge 067599620003 in full

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Satisfaction of charge 067599620002 in full

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

14/12/2114 December 2021 Change of details for Mr Richard Lionel Freemantle as a person with significant control on 2020-11-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR to 22 West Green Road London N15 5NN on 2021-06-14

View Document

26/05/2026 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067599620001

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD LIONEL FREEMANTLE / 11/08/2017

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD LIONEL FREEMANTLE / 11/08/2017

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LIONEL FREEMANTLE / 11/08/2017

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067599620002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

28/07/1728 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067599620001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 150

View Document

30/09/1430 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1430 September 2014 ADOPT ARTICLES 15/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMANTLE / 16/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 38 CELANDINE AVENUE LOCKS HEATH SOUTHAMPTON SO31 6XA UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/01/1214 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMANTLE / 13/01/2011

View Document

14/01/1114 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 21 TWIGGS END CLOSE LOCKS HEATH SOUTHAMPTON SO31 7ET UNITED KINGDOM

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMANTLE / 22/11/2009

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED VECTIS 607 LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GARBETT

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LTD

View Document

20/08/0920 August 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR RICHARD FREEMANTLE

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT UNITED KINGDOM

View Document

27/11/0827 November 2008 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