Advanced company searchLink opens in new window

BN & E FREEDMAN 2 TRADING LIMITED

Company number 08247954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
06 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
06 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
05 Oct 2021 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA England to Kendal House 1 Conduit Street London W1S 2XA on 5 October 2021
30 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 30 September 2021
30 Sep 2021 PSC07 Cessation of Stellar Asset Management as a person with significant control on 6 April 2016
07 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
22 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
21 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Nov 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
14 Nov 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
09 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
09 Nov 2019 TM01 Termination of appointment of Christopher Mills as a director on 30 September 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 25,000.00
13 May 2019 SH02 Sub-division of shares on 3 September 2018