FREEMANS COURT MANAGEMENT COMPANY LTD

Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, England
StatusACTIVE
Company No.11538064
Category
Incorporated25 Aug 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

FREEMANS COURT MANAGEMENT COMPANY LTD is an active with number 11538064. It was incorporated 5 years, 9 months, 14 days ago, on 25 August 2018. The company address is Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Gill

Cessation date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: John Joseph Gill

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Ms Lorna Marie Richardson

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-03

Psc name: Mr John Joseph Gill

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Gill

Change date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Mr Peter John Chambers

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-03

Officer name: Hegarty Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom

Change date: 2023-01-04

New address: Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Old address: 4 the Gateway Blackthorn Place Silsoe Beds MK45 4PZ England

Change date: 2022-07-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-15

Officer name: Hegarty Property Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Ms Lorna Marie Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Chambers

Appointment date: 2022-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: Room 212 Endeavour House Wrest Park Silsoe MK45 4HS England

New address: 4 the Gateway Blackthorn Place Silsoe Beds MK45 4PZ

Change date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON PROPERTY MAINTENANCE LTD

2A TENTER HILL,BRADFORD,BD14 6BD

Number:08186207
Status:ACTIVE
Category:Private Limited Company

CUROL HEALTHCARE LTD

29 FERRERS AVENUE,WEST DRAYTON,UB7 7AA

Number:11712326
Status:ACTIVE
Category:Private Limited Company

GRO-ORG LTD

UNIT 3 SAMLET SHOPPING CENTRE SAMLET ROAD,SWANSEA,SA7 9AG

Number:10303651
Status:ACTIVE
Category:Private Limited Company

LAHWITA LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:08317723
Status:ACTIVE
Category:Private Limited Company

THE NEW GUILD TRUST

MOORPARK JUNIOR SCHOOL PARK ROAD,STOKE-ON-TRENT,ST6 1EL

Number:11185205
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOM COLEMAN GYM LIMITED

320 FOLD CROFT,HARLOW,CM20 1TJ

Number:11372220
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