FREEGLOBE LIMITED
Status | ACTIVE |
Company No. | 01891089 |
Category | Private Limited Company |
Incorporated | 01 Mar 1985 |
Age | 39 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FREEGLOBE LIMITED is an active private limited company with number 01891089. It was incorporated 39 years, 3 months, 6 days ago, on 01 March 1985. The company address is 42 Priory Road, Malvern, WR14 3DN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abigail Privitera
Appointment date: 2023-10-01
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Anthony Privitera
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-19
Officer name: Susan Mary Mayers
Documents
Appoint person director company with name date
Date: 08 Sep 2023
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Brandon
Appointment date: 2022-04-19
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-31
Officer name: Mr Roy Edward Allen
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Old address: 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ
New address: 42 Priory Road Malvern WR14 3DN
Change date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Margaret Eugene Seymour-Eyles
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-06
Officer name: M/S Judith Mary Sloboda
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Goodman
Appointment date: 2014-06-30
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Michael Goodman
Termination date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianne Carol Goodman
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Peter Goodman
Termination date: 2017-11-15
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 26 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-26
Documents
Termination director company with name termination date
Date: 30 Dec 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-10
Officer name: Muriel Monica Pusey
Documents
Appoint person director company with name date
Date: 30 Dec 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Philip Edward Arnesen
Appointment date: 2016-06-10
Documents
Appoint person director company with name date
Date: 30 Dec 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Mr Richard Nicholas Hickman
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dianne Carol Goodman
Appointment date: 2016-04-10
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Peter Goodman
Appointment date: 2016-04-10
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-10
Officer name: Jeremy Drake
Documents
Termination secretary company with name termination date
Date: 01 Jun 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Drake
Termination date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 26 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-26
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-08
Officer name: Alexandra Hooley
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 26 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-26
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: M/S Judith Mary Sloboda
Appointment date: 2014-06-30
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-30
Officer name: Mr Andrew Michael Goodman
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Martin
Termination date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 26 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-26
Documents
Change person director company
Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Halina Maria Deavall
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 26 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-26
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: M/S Susan Mary Myers
Documents
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Beard
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 26 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-26
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Frank Beard
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vera Garratt
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Eugene Seymour-Eyles
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mortimer
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 26 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-26
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: Hassel House 6 Link Way Howsell Road Malvern Worcestershire WR14 1TF
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 26 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-26
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Shearer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Mortimer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Martin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexandra Hooley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Muriel Monica Pusey
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vera Garratt
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Allen
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Lopeman
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jeremy Drake
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hodgkins
Documents
Accounts with accounts type dormant
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed diane shearer
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed muriel monica pusey
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/07; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/06; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Some Companies
330 EASTCOTE LANE,HARROW,HA2 9AJ
Number: | 09138864 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEWBURY STREET,WANTAGE,OX12 8BS
Number: | 07185659 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 14,LONDON,SE9 1BT
Number: | 11567981 |
Status: | ACTIVE |
Category: | Private Limited Company |
163-165 HIGH STREET,DUNDEE,DD2 3DB
Number: | SC562897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 11484395 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL
Number: | 11397922 |
Status: | ACTIVE |
Category: | Private Limited Company |