(AA01) Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 25th Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freedom mortgages LIMITEDcertificate issued on 25/08/23
filed on: 25th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On Tue, 28th Jun 2016 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(15 pages)
|
(PSC05) Change to a person with significant control Fri, 18th Jun 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Fri, 16th Apr 2021
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 18th Jun 2021. New Address: Atlantic House Atlas Business Park Simonsway Manchester M22 5PR. Previous address: 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Apr 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Apr 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2017 to Sun, 30th Apr 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Thu, 3rd Nov 2016 - the day director's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Oct 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Aug 2016. New Address: 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX. Previous address: 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 7th May 2016. New Address: 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX. Previous address: Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England
filed on: 7th, May 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th May 2016. New Address: Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX. Previous address: Chaucer House Manor Road Hatfield Doncaster South Yorkshire DN7 6SA United Kingdom
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(7 pages)
|