FREDDIE'S FAMILY LTD

Fern Cottage Fern Cottage, Cranleigh, GU6 8RX, Surrey, United Kingdom
StatusACTIVE
Company No.10196549
Category
Incorporated24 May 2016
Age8 years, 15 days
JurisdictionEngland Wales

SUMMARY

FREDDIE'S FAMILY LTD is an active with number 10196549. It was incorporated 8 years, 15 days ago, on 24 May 2016. The company address is Fern Cottage Fern Cottage, Cranleigh, GU6 8RX, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debbie Mary Caunce

Change date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Old address: 3 New Road Wonersh Guildford Surrey GU5 0SF United Kingdom

New address: Fern Cottage the Common Cranleigh Surrey GU6 8RX

Change date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Ann Lizette Hill

Appointment date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Old address: 45 Benner Lane West End Woking GU24 9JR United Kingdom

New address: 3 New Road Wonersh Guildford Surrey GU5 0SF

Change date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-24

Officer name: Mr Michael David Pearce

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONY WHENMAN LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08854979
Status:ACTIVE
Category:Private Limited Company

ECS EPOS PROJECT SERVICES LIMITED

ECS HOUSE 4 ELM COURT COPSE DRIVE,COVENTRY,CV5 9RG

Number:04535065
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE DENTAL EQUIPMENT LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:07669484
Status:ACTIVE
Category:Private Limited Company

LEICESTER FALCONS AFC LIMITED

13 BRADFORD STREET,MARKET HARBOROUGH,LE16 9FJ

Number:11118429
Status:ACTIVE
Category:Private Limited Company

MAXX SERVICES LIMITED

16 WOODLAND WAY,LONDON,NW7 2JR

Number:10782514
Status:ACTIVE
Category:Private Limited Company

OJG PROPERTIES LIMITED

OLD WALESWOOD COLLIERY,WALES, SHEFFIELD,S26 5PQ

Number:04661675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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