FREEHAUS DESIGN LIMITED

Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent, United Kingdom
StatusACTIVE
Company No.08019536
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

FREEHAUS DESIGN LIMITED is an active private limited company with number 08019536. It was incorporated 12 years, 2 months, 8 days ago, on 04 April 2012. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AAMD

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Bell

Change date: 2024-01-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mr Jonathan Hagos

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr Jonathan Hagos

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Bell

Change date: 2024-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

Old address: 36 Lancaster Road Wimbledon London SW19 5DD United Kingdom

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL

New address: 36 Lancaster Road Wimbledon London SW19 5DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Hagos

Change date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-21

Psc name: Mr Jonathan Hagos

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 20 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-20

Psc name: Mr Thomas James Bell

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Bell

Change date: 2019-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-07

Officer name: Mr Jonathan Hagos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Bell

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hagos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: C/O Carol Grenville-Barker 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL England

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom James Bell

Change date: 2012-05-05

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLINDERRY CAR SALES LIMITED

11-13 LISBURN ROAD,CRAIGAVON,BT67 0JR

Number:NI615715
Status:ACTIVE
Category:Private Limited Company

E.C.O. TOURING LLP

GROUND FLOOR,LONDON,NW1 8NL

Number:OC411953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

EVEREST TRADERS LIMITED

10 CRADLEBRIDGE DRIVE,ASHFORD,TN24 0RN

Number:08641160
Status:ACTIVE
Category:Private Limited Company

HAIRMAL LTD

TALL TREES STATION ROAD,COLCHESTER,CO7 7RT

Number:11557728
Status:ACTIVE
Category:Private Limited Company

MERLIN FALCONRY LTD

1 DARWIN COURT DARWIN DRIVE SHERWOOD ENERGY VILLAGE,NEWARK,NG22 9FE

Number:09891957
Status:ACTIVE
Category:Private Limited Company

TGS BLUES LIMITED

4B GREENMEADOW SPRINGS BUSINESS PARK,CARDIFF,CF15 7NE

Number:10306356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source