Advanced company searchLink opens in new window

FREEDOM BRIDGING AND COMMERCIAL LTD

Company number 09692394

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)
14 May 2024 PSC05 Change of details for Aro Finance Group Limited as a person with significant control on 9 May 2024
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Aug 2023 PSC05 Change of details for Sensible Home Finance Limited as a person with significant control on 25 August 2023
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
22 Mar 2022 AP01 Appointment of Mr Andrew Wayne Fisher as a director on 1 March 2022
22 Mar 2022 TM01 Termination of appointment of Brian Edward Brodie as a director on 1 March 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Oct 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
05 Oct 2021 PSC05 Change of details for Sensible Home Finance Limited as a person with significant control on 18 June 2021
22 Jun 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jun 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Jun 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021
27 Nov 2020 AA Micro company accounts made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
31 Jan 2018 PSC02 Notification of Sensible Home Finance Limited as a person with significant control on 28 June 2016
31 Jan 2018 PSC07 Cessation of Ryan Oliver Wagstaff as a person with significant control on 28 June 2016
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
12 Jul 2017 TM01 Termination of appointment of Neil Philip Farrar-Smith as a director on 1 June 2017