FREERS ASKEW BUNTING SOLICITORS LIMITED

19/25 Baker Street, Middlesbrough, TS1 2LF, North Yorkshire
StatusACTIVE
Company No.09296681
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

FREERS ASKEW BUNTING SOLICITORS LIMITED is an active private limited company with number 09296681. It was incorporated 9 years, 8 months ago, on 05 November 2014. The company address is 19/25 Baker Street, Middlesbrough, TS1 2LF, North Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-15

Old address: 19-25 Baker Street Middlesbrough TS1 2LF

New address: 19/25 Baker Street Middlesbrough North Yorkshire TS1 2LF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Capital return purchase own shares

Date: 05 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2019

Action Date: 07 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-07

Capital : 480.00 GBP

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Vaux

Termination date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jun 2016

Action Date: 07 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-07

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-08

Capital : 600 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092966810001

Charge creation date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Dixon

Appointment date: 2016-04-14

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freers solicitors LIMITED\certificate issued on 02/04/16

Documents

View document PDF

Change of name notice

Date: 02 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5662 LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09615427
Status:ACTIVE
Category:Private Limited Company
Number:CE011051
Status:ACTIVE
Category:Charitable Incorporated Organisation

BENETH PROPERTY CONSULTANTS LIMITED

LOWER GROUND FLOOR,LONDON,W1T 6BG

Number:10366051
Status:ACTIVE
Category:Private Limited Company

HOT WOK MINGZI LIMITED

140 LINTHORPE ROAD,MIDDLESBROUGH,TS1 3RA

Number:11701632
Status:ACTIVE
Category:Private Limited Company

LONDON METHODIC STUDIO LTD

OFFICE 101 94 LONDON ROAD,OXFORD,OX3 9FN

Number:08137067
Status:ACTIVE
Category:Private Limited Company

SMP MEDIA CONSULTING LIMITED

236 HERSHAM,WALTON-ON-THAMES,KT12 5QB

Number:11004644
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