FREEBORN MOTORHOMES LIMITED
Status | ACTIVE |
Company No. | 06594414 |
Category | Private Limited Company |
Incorporated | 15 May 2008 |
Age | 16 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
FREEBORN MOTORHOMES LIMITED is an active private limited company with number 06594414. It was incorporated 16 years, 15 days ago, on 15 May 2008. The company address is Wilmoths, 91-93 Eastbourne Road Wilmoths, 91-93 Eastbourne Road, Eastbourne, BN20 9NR, East Sussex, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-29
Officer name: Mr Duncan Charles Froude
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type small
Date: 31 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Change account reference date company previous shortened
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Accounts with accounts type small
Date: 15 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-08
New date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 30 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Standset Limited
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2017
Action Date: 09 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-09
Charge number: 065944140002
Documents
Change account reference date company previous extended
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-08
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Dennis Willoughby
Termination date: 2017-02-09
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-09
Officer name: Andrew Ronald Meader
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-09
Officer name: Andrew Kenneth Jones
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-09
Officer name: Christopher David Healy
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Charles Froude
Appointment date: 2017-02-09
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr James Jason Wilmoth
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: 12 Rochester Street Northam Southampton Hants SO14 5QW
Change date: 2017-02-10
New address: Wilmoths, 91-93 Eastbourne Road Willingdon Eastbourne East Sussex BN20 9NR
Documents
Accounts with accounts type small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Healy
Appointment date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type small
Date: 24 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type small
Date: 14 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type small
Date: 17 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Kenneth Jones
Change date: 2012-01-01
Documents
Legacy
Date: 30 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Saint
Documents
Accounts with accounts type small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Kenneth Jones
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Neil Saint
Documents
Accounts with accounts type small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Certificate change of name company
Date: 18 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tilegrade LIMITED\certificate issued on 21/07/08
Documents
Legacy
Date: 17 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 15 Jul 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 15 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 10/07/08\gbp si 1@1=1\gbp ic 100/101\
Documents
Legacy
Date: 25 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 06/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew kenneth jones
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew ronald meader
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed thomas dennis willoughby
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sdg registrars LIMITED
Documents
Legacy
Date: 06 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 06/06/2008 from 41 chalton street london NW1 1JD united kingdom
Documents
Some Companies
UNIT 15C BLACKPOLE EAST,WORCESTER,WR3 8YB
Number: | 11170798 |
Status: | ACTIVE |
Category: | Public Limited Company |
115C MILTON ROAD,CAMBRIDGE,CB4 1XE
Number: | 08428000 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
112/114 WHITEGATE DRIVE,BLACKPOOL,FY3 9XH
Number: | 08766676 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 11699474 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BOLEYN COURT,EAST MOLESEY,KT8 9HY
Number: | 08042986 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 BROOMWOOD ROAD,LONDON,SW11 6JX
Number: | 10760023 |
Status: | ACTIVE |
Category: | Private Limited Company |