FREEDOM PROPERTY SOLUTIONS LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, England
StatusACTIVE
Company No.09825888
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

FREEDOM PROPERTY SOLUTIONS LIMITED is an active private limited company with number 09825888. It was incorporated 8 years, 7 months, 30 days ago, on 15 October 2015. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Lockett

Change date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Ms Beverley Ann Lockett

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Michael Lockett

Change date: 2022-04-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-13

Psc name: Ms Beverley Ann Lockett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: The Oakley Kidderminster Road Droitwich WR9 9AY

Old address: 23 Penrice Road Droitwich WR9 8NS England

Change date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-18

Charge number: 098258880004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098258880003

Charge creation date: 2021-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098258880001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-10

Charge number: 098258880002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098258880001

Charge creation date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Ann Lockett

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Old address: Suite 7, Hillcairnie House 5 st. Andrews Road Droitwich Worcestershire WR9 8DJ England

Change date: 2017-10-01

New address: 23 Penrice Road Droitwich WR9 8NS

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Ian Barry Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: Suite 7, Hillcairnie House 5 st. Andrews Road Droitwich Worcestershire WR9 8DJ

Change date: 2016-02-10

Old address: 23 Penrice Road Droitwich WR9 8NS England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Ann Lockett

Termination date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Barry Newman

Appointment date: 2016-02-10

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSTONE LAWRENCE LIMITED

JUBILEE HOUSE,LONDON,W1D 2LF

Number:11579106
Status:ACTIVE
Category:Private Limited Company

CELICA TRANS LIMITED

11/11A THE PRECINCT,RUSHDEN,NN10 0QU

Number:09044963
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD WATERSIDE LIMITED

36 THE BRIDGE BUSINESS CENTRE,CHESTERFIELD,S41 9FG

Number:05831688
Status:ACTIVE
Category:Private Limited Company

EDEN SWANN LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:03803961
Status:LIQUIDATION
Category:Private Limited Company

FISH BAR LTD

36A WALTON DRIVE,CHESTERFIELD,S40 2PR

Number:11424496
Status:ACTIVE
Category:Private Limited Company

LAWTON RISE HOLDINGS LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:07962251
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