FREEGOLD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01490531 |
Category | |
Incorporated | 14 Apr 1980 |
Age | 44 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
FREEGOLD MANAGEMENT COMPANY LIMITED is an active with number 01490531. It was incorporated 44 years, 1 month, 14 days ago, on 14 April 1980. The company address is 69 Banstead Road, Carshalton, SM5 3NP, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Riccardo Giovanni Marchini
Change date: 2022-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-09
Old address: C/O Classical Property Services Ltd Faith House 7 Tufton Street London SW1P 3QB England
New address: 69 Banstead Road Carshalton SM5 3NP
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
New address: C/O Classical Property Services Ltd Faith House 7 Tufton Street London SW1P 3QB
Old address: 100 High Road Loughton Essex IG10 4HT
Change date: 2020-10-01
Documents
Appoint person secretary company with name date
Date: 01 Oct 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Riccardo Giovanni Marchini
Appointment date: 2020-04-01
Documents
Termination secretary company with name termination date
Date: 01 Oct 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Trevor Price
Termination date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Annual return company with made up date no member list
Date: 19 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Trevor Price
Documents
Change registered office address company with date old address
Date: 31 May 2013
Action Date: 31 May 2013
Category: Address
Type: AD01
Change date: 2013-05-31
Old address: 255 Cranbrook Road Ilford Essex IG1 4TH
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J Nicholson & Son
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 31 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Annual return company with made up date no member list
Date: 16 Nov 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 23 Nov 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change corporate secretary company with change date
Date: 23 Nov 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-15
Officer name: J Nicholson & Son
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Carlos Paz
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 13 Nov 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter nicholson
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/07
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/06
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/05
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/04
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/02
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/01
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 20 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/00
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/99
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/98
Documents
Accounts with accounts type small
Date: 22 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/97
Documents
Accounts with accounts type full
Date: 07 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/96
Documents
Accounts with accounts type full
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/95
Documents
Accounts with accounts type full
Date: 10 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 19 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/94
Documents
Accounts with accounts type full
Date: 11 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 11 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/93
Documents
Accounts with accounts type full
Date: 08 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Sep 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/92
Documents
Accounts with accounts type full
Date: 12 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Feb 1992
Category: Officers
Type: 288
Description: Director's particulars changed;new director appointed
Documents
Legacy
Date: 01 Feb 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 15/09/91
Documents
Accounts with accounts type full
Date: 06 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 06 Jun 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/90
Documents
Legacy
Date: 13 May 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Sep 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 15/09/89
Documents
Some Companies
APPLEGARTH INVESTMENTS LIMITED
45/49 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 09997881 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY HOUSE,NEWBURY,RG14 1JQ
Number: | 10124613 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DEAN ROAD,MALTON,YO17 9BX
Number: | 10560514 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTT MACDONALD HOUSE,CROYDON,CR0 2EE
Number: | 01160930 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
31 CRICKLEWOOD BROADWAY,LONDON,NW2 3JX
Number: | 05191101 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 4451 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL020366 |
Status: | ACTIVE |
Category: | Limited Partnership |