FREEMANS OF NEWENT (HOLDINGS) LIMITED

01752859
ANGLIA HOUSE 6 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NR7 0HR

Documents

Documents
Date Category Description Pages
06 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Dec 2021 resolution Resolution 1 Buy now
16 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 May 2021 resolution Resolution 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 16 Buy now
20 May 2020 officers Appointment of director (Haydn Alexander Mann) 2 Buy now
19 May 2020 officers Termination of appointment of director (Peter Michael Allan) 1 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 17 Buy now
14 Aug 2019 officers Appointment of director (Federico Urquidi Negron) 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Christopher John Shooter) 1 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 15 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Peter Michael Allan) 2 Buy now
17 Jul 2018 officers Change of particulars for director (Christopher John Shooter) 2 Buy now
12 Jun 2018 officers Appointment of director (Christopher John Shooter) 2 Buy now
12 Jun 2018 officers Appointment of director (Mr Peter Michael Allan) 2 Buy now
12 Jun 2018 officers Termination of appointment of director (Kevin Bruce Graham) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (Mary Lane Thompson) 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 15 Buy now
27 Sep 2017 officers Change of particulars for director (Kevin Bruce Graham) 2 Buy now
20 Apr 2017 accounts Annual Accounts 17 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 officers Appointment of director (Kevin Bruce Graham) 2 Buy now
10 Mar 2016 officers Termination of appointment of director (Xavier Hyenne) 1 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 14 Buy now
18 Aug 2015 officers Appointment of director (Mary Lane Thompson) 2 Buy now
17 Aug 2015 officers Termination of appointment of director (Maria Del Pilar Cruz Diaz) 1 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2015 accounts Annual Accounts 14 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
13 Mar 2014 accounts Annual Accounts 13 Buy now
03 Mar 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Mar 2014 resolution Resolution 31 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 officers Appointment of director (Maria Del Pilar Cruz Diaz) 2 Buy now
17 Oct 2013 officers Appointment of director (Mr Xavier Hyenne) 2 Buy now
17 Oct 2013 officers Appointment of secretary (Mrs Dena Michelle Lo'bue) 1 Buy now
17 Oct 2013 officers Termination of appointment of director (James Sikes) 1 Buy now
17 Oct 2013 officers Termination of appointment of director (Christopher Oliver) 1 Buy now
17 Oct 2013 officers Termination of appointment of secretary (Christopher Oliver) 1 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 13 Buy now
28 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2012 accounts Annual Accounts 15 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 officers Appointment of director (James Brian Sikes) 3 Buy now
24 Nov 2011 officers Termination of appointment of director (Richard Maxfield) 1 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
01 Dec 2010 accounts Annual Accounts 15 Buy now
27 Apr 2010 accounts Annual Accounts 18 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
09 Jul 2009 officers Appointment terminated director and secretary steven marlor 1 Buy now
08 Jul 2009 officers Director and secretary appointed christopher william oliver 2 Buy now
06 Apr 2009 resolution Resolution 16 Buy now
25 Mar 2009 accounts Annual Accounts 19 Buy now
04 Feb 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
21 Feb 2008 annual-return Return made up to 04/02/08; full list of members 4 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: grandstand road, hereford, herefordshire HR4 9PB 1 Buy now
21 Jan 2008 resolution Resolution 8 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: town farm, newent, glos, GL18 1HP 1 Buy now
21 Jan 2008 accounts Accounting reference date extended from 31/03/08 to 25/05/08 1 Buy now
21 Jan 2008 officers New director appointed 4 Buy now
21 Jan 2008 officers New secretary appointed;new director appointed 5 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
21 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
09 Jan 2008 accounts Annual Accounts 18 Buy now
19 Mar 2007 annual-return Return made up to 04/02/07; full list of members 8 Buy now
08 Feb 2007 accounts Annual Accounts 17 Buy now
23 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Feb 2006 annual-return Return made up to 04/02/06; full list of members 8 Buy now
03 Feb 2006 accounts Annual Accounts 17 Buy now
22 Feb 2005 annual-return Return made up to 04/02/05; full list of members 8 Buy now
02 Feb 2005 accounts Annual Accounts 15 Buy now
27 Sep 2004 annual-return Return made up to 04/02/04; full list of members; amend 8 Buy now
07 Apr 2004 annual-return Return made up to 04/02/04; full list of members 8 Buy now
08 Oct 2003 accounts Annual Accounts 14 Buy now
28 Feb 2003 annual-return Return made up to 04/02/03; full list of members 8 Buy now
26 Jan 2003 accounts Annual Accounts 14 Buy now
20 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
06 Mar 2002 annual-return Return made up to 04/02/02; full list of members 7 Buy now
15 Jan 2002 accounts Annual Accounts 12 Buy now
13 Feb 2001 annual-return Return made up to 04/02/01; full list of members 7 Buy now
02 Feb 2001 accounts Annual Accounts 12 Buy now
07 Mar 2000 annual-return Return made up to 04/02/00; full list of members 7 Buy now
24 Dec 1999 accounts Annual Accounts 6 Buy now
17 Feb 1999 mortgage Particulars of mortgage/charge 6 Buy now
09 Feb 1999 annual-return Return made up to 04/02/99; no change of members 4 Buy now
26 Jan 1999 accounts Annual Accounts 4 Buy now
11 Apr 1998 annual-return Return made up to 04/02/98; full list of members 6 Buy now
09 Jan 1998 accounts Annual Accounts 11 Buy now