R L FREEMANTLE ELECTRICAL LIMITED

06759962
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7AG

Documents

Documents
Date Category Description Pages
10 Feb 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
10 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
10 Feb 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Feb 2024 resolution Resolution 1 Buy now
19 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 10 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 9 Buy now
27 Jan 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 mortgage Registration of a charge 12 Buy now
26 May 2020 accounts Annual Accounts 7 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2019 officers Change of particulars for director (Mr Richard Lionel Freemantle) 2 Buy now
26 Jan 2019 accounts Annual Accounts 8 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 mortgage Registration of a charge 22 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 8 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
30 Jan 2016 accounts Annual Accounts 6 Buy now
28 Oct 2015 mortgage Registration of a charge 5 Buy now
31 Jan 2015 accounts Annual Accounts 6 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
18 Dec 2014 capital Return of Allotment of shares 3 Buy now
30 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
30 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Sep 2014 resolution Resolution 30 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Richard Freemantle) 2 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
18 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jan 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 3 Buy now
14 Jan 2011 officers Change of particulars for director (Mr Richard Freemantle) 2 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Richard Freemantle) 2 Buy now
15 Dec 2009 accounts Annual Accounts 1 Buy now
22 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2009 capital Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from 2 new road brading sandown isle of wight PO36 0DT united kingdom 1 Buy now
20 Aug 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
20 Aug 2009 officers Director appointed mr richard freemantle 2 Buy now
20 Aug 2009 officers Appointment terminated director paul garbett 1 Buy now
20 Aug 2009 officers Appointment terminated secretary garbetts nominees LTD 1 Buy now
27 Nov 2008 incorporation Incorporation Company 12 Buy now