FREEDOM VIEW MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05128826 |
Category | |
Incorporated | 14 May 2004 |
Age | 19 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FREEDOM VIEW MANAGEMENT LIMITED is an active with number 05128826. It was incorporated 19 years, 11 months, 16 days ago, on 14 May 2004. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Michael Devonald
Termination date: 2022-09-01
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Tarrant
Appointment date: 2022-09-01
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Smith
Change date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Jonathan Paul Smith
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type dormant
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 18 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-31
Officer name: Mr Jonathan Paul Smith
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Michael Devonald
Appointment date: 2015-01-31
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: David Simon Mcdonald
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: David Stuart Mcdonald
Documents
Annual return company with made up date no member list
Date: 14 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change corporate secretary company with change date
Date: 25 Mar 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-01-31
Officer name: Trinity Nominees (1) Limited
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Change date: 2015-03-25
Old address: Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
Documents
Appoint corporate secretary company with name date
Date: 12 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-01-05
Officer name: Trinity Nominees (1) Limited
Documents
Termination secretary company with name termination date
Date: 12 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-05
Officer name: The Mcdonald Partnership
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 19 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type dormant
Date: 05 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change corporate secretary company with change date
Date: 11 Jul 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-03-01
Officer name: The Mcdonald Partnership
Documents
Annual return company with made up date no member list
Date: 15 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type dormant
Date: 15 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
Date: 14 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Simon Mcdonald
Change date: 2010-11-26
Documents
Annual return company with made up date
Date: 21 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 16 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
Date: 20 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/05/09
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed david stuart mcdonald
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed david simon mcdonald
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph o'leary
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah hodson
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/05/08
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars the mcdonald partnership logged form
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/05/07
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/05/06
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/05/05
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
6 CAVENDISH AVENUE,FINCHLEY,N3 3QN
Number: | 10343445 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BOROUGH ROAD,ST. HELENS,WA10 3SY
Number: | 11836555 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CROSBY ROAD NORTH,LIVERPOOL,L22 4QF
Number: | 04159064 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENSIDE PARK,LUTON,LU2 7JF
Number: | 03180990 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED
89 DROMINTEE ROAD,NEWRY,BT35 8SW
Number: | NI026534 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 ORCHARD STREET,BRISTOL,BS1 5EH
Number: | 05838696 |
Status: | LIQUIDATION |
Category: | Private Limited Company |