CERTNM |
Company name changed freedom finance holdings LIMITEDcertificate issued on 25/08/23
filed on: 25th, August 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 13th, January 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 17th, November 2021
|
accounts |
Free Download
(19 pages)
|
AD02 |
New sail address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom.
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 31st, December 2020
|
accounts |
Free Download
(18 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, October 2020
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2020
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-04-30
filed on: 5th, February 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2018-04-30
filed on: 6th, February 2019
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 5th, February 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2016-04-30
filed on: 25th, January 2017
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 29th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-04-30
filed on: 9th, February 2016
|
accounts |
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES at an unknown date
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-10
filed on: 15th, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 327928.00 GBP
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, February 2015
|
resolution |
|
AA |
Group of companies' accounts made up to 2014-04-30
filed on: 23rd, October 2014
|
accounts |
Free Download
(23 pages)
|
SH19 |
Statement of Capital on 2014-08-29: 327928.00 GBP
filed on: 29th, August 2014
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 29th, August 2014
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, August 2014
|
resolution |
|
CAP-SS |
Solvency Statement dated 01/08/14
filed on: 29th, August 2014
|
insolvency |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-10
filed on: 17th, June 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-06-17: 1099975.00 GBP
|
capital |
|
CONNOT |
Change of name notice
filed on: 27th, November 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed moneio holdings LIMITEDcertificate issued on 27/11/13
filed on: 27th, November 2013
|
change of name |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 15th, October 2013
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2013
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2013
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 2nd, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-10
filed on: 28th, June 2013
|
annual return |
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, March 2013
|
incorporation |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, January 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 1st, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-10
filed on: 18th, June 2012
|
annual return |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 2012-02-16
filed on: 16th, February 2012
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2011
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2011
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 21st, July 2011
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2011
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2011
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2011
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-10
filed on: 20th, June 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 25th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-10
filed on: 5th, July 2010
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2009-11-23: 7650.00 GBP
filed on: 21st, January 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-11-23: 2325.00 GBP
filed on: 21st, January 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-11-23: 340000.00 GBP
filed on: 21st, January 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 31st, December 2009
|
resolution |
Free Download
(48 pages)
|
AA01 |
Current accounting period shortened from 2010-06-30 to 2010-04-30
filed on: 9th, October 2009
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2009-10-09
filed on: 9th, October 2009
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1709 LIMITEDcertificate issued on 23/09/09
filed on: 23rd, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2009
|
incorporation |
Free Download
(13 pages)
|