THE FREEDOM GROUP OF COMPANIES LTD. - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-06 View Report
Officers. Change date: 2023-09-08. Officer name: Mr Jonathan Stockton. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Address. Old address: Denton Hall Denton Ilkley LS29 0HH England. New address: 7 Brown Lane West Leeds LS12 6EH. 2023-08-07 View Report
Persons with significant control. Change date: 2022-11-30. Psc name: Ngbf Holdings Limited. 2023-08-07 View Report
Address. Old address: Denton Hall Denton Ilkley LS29 0HH England. Change date: 2022-11-30. New address: 7 Brown Lane West Leeds LS12 6EH. 2022-11-30 View Report
Accounts. Accounts type full. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type full. 2021-10-27 View Report
Address. Old address: 3 Red Hall Avenue Wakefield WF1 2UL England. New address: Denton Hall Denton Ilkley LS29 0HH. 2021-07-31 View Report
Confirmation statement. Statement with updates. 2021-07-30 View Report
Accounts. Accounts type full. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Officers. Officer name: Mr Jonathan Stockton. Appointment date: 2020-07-01. 2020-07-01 View Report
Officers. Officer name: Michael Porter. Termination date: 2020-06-30. 2020-07-01 View Report
Accounts. Accounts type full. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-08-01 View Report
Persons with significant control. Notification date: 2019-02-13. Psc name: Ngbf Holdings Limited. 2019-02-21 View Report
Persons with significant control. Psc name: Enserve Group Limited. Cessation date: 2019-02-13. 2019-02-21 View Report
Officers. Officer name: Tim Simmons. Termination date: 2018-12-07. 2018-12-07 View Report
Officers. Termination date: 2018-12-07. Officer name: David Nevil Hartley. 2018-12-07 View Report
Officers. Termination date: 2018-12-07. Officer name: Darrell Fox. 2018-12-07 View Report
Accounts. Change account reference date company current shortened. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type full. 2018-10-30 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mrs Rachel Clare Salmon. 2018-10-02 View Report
Officers. Officer name: Lisa Michelle Mcdonell. Termination date: 2018-09-30. 2018-10-02 View Report
Persons with significant control. Psc name: Enserve Group Limited. Change date: 2018-03-30. 2018-04-30 View Report
Resolution. Description: Resolutions. 2018-04-17 View Report
Mortgage. Charge number: 028678380008. 2018-04-16 View Report
Mortgage. Charge number: 028678380007. 2018-04-16 View Report
Address. Old address: Denton Hall Denton Ilkley LS29 0HH England. Change date: 2018-04-09. New address: Denton Hall Denton Ilkley LS29 0HH. 2018-04-09 View Report
Address. New address: Denton Hall Denton Ilkley LS29 0HH. Change date: 2018-04-09. Old address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL England. 2018-04-09 View Report
Mortgage. Charge creation date: 2018-03-30. Charge number: 028678380009. 2018-04-09 View Report
Officers. Officer name: Mrs Lisa Michelle Mcdonell. Appointment date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Jonathan Charles Richardson. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Termination date: 2018-03-30. Officer name: Mark Perkins. 2018-04-05 View Report
Officers. Officer name: Alan Thomas Fletcher. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Darrell Fox. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Andrew Olaf Fischer. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Termination date: 2018-03-30. Officer name: Ian Fisher. 2018-04-05 View Report
Officers. Officer name: Mr David Stuart Hurcomb. Appointment date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Mr Michael Porter. Appointment date: 2018-03-30. 2018-04-05 View Report
Mortgage. Charge number: 5. 2018-02-14 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Mortgage. Charge number: 028678380007. 2017-10-31 View Report
Address. New address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL. 2017-10-26 View Report
Accounts. Accounts type full. 2017-10-10 View Report
Persons with significant control. Change date: 2017-04-11. Psc name: Enserve Group Limited. 2017-08-29 View Report
Address. Old address: 3 Red Hall Avenue Wakefield WF1 2UL England. New address: 3 Red Hall Avenue Wakefield WF1 2UL. 2017-06-28 View Report