FREEMAN PR LTD
Status | ACTIVE |
Company No. | 05958096 |
Category | Private Limited Company |
Incorporated | 05 Oct 2006 |
Age | 17 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FREEMAN PR LTD is an active private limited company with number 05958096. It was incorporated 17 years, 9 months, 24 days ago, on 05 October 2006. The company address is 140 Longley Road, London, SW17 9LH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-12
Officer name: Mr Samuel Hinde
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-19
Old address: Room 307 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ England
New address: 140 Longley Road London SW17 9LH
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-19
Officer name: Mr Samuel Hinde
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-15
Officer name: Mr Samuel Hinde
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-25
Officer name: Mr Amanda Freeman
Documents
Change account reference date company previous shortened
Date: 31 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-26
Old address: Room 217 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ
New address: Room 307 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 18 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freeman & hinde pr LTD\certificate issued on 18/04/15
Documents
Certificate change of name company
Date: 23 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freeman pr LIMITED\certificate issued on 23/03/15
Documents
Appoint person director company with name date
Date: 21 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Hinde
Appointment date: 2015-03-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-15
Old address: Room 236 Bon Marche Centre 241 Ferndale Road London SW9 8BJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Amanda Freeman
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john roddison
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed alexander walls
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from 10 three kings yard london W1K 4JR
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alex walls
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed john roddison
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 BERKELEY GARDENS,WALTON-ON-THAMES,KT12 2PQ
Number: | 09670906 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 SCHOLARS COURT,NORTHAMPTON,NN1 1ES
Number: | 10535251 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 02174809 |
Status: | ACTIVE |
Category: | Private Limited Company |
J BOND CARPENTRY AND DECORATING LIMITED
51 HARRIDGE ROAD,LEIGH-ON-SEA,SS9 4HE
Number: | 10957798 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDAN DECORATIVE SHOP FITTING LIMITED
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 06807195 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEPHONE HOUSE,LONDON,EC2A 4PN
Number: | 02796345 |
Status: | ACTIVE |
Category: | Private Limited Company |