Advanced company searchLink opens in new window

FREEDOM 365 MORTGAGE SOLUTIONS LTD

Company number 10247549

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 Freedom Acquisitions Limited as a person with significant control on 9 May 2024
09 May 2024 AA Accounts for a small company made up to 30 April 2023
29 Apr 2024 AA01 Current accounting period shortened from 29 April 2023 to 28 April 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
30 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
13 Jan 2023 AA Accounts for a small company made up to 30 April 2022
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
22 Mar 2022 TM01 Termination of appointment of Brian Edward Brodie as a director on 1 March 2022
18 Nov 2021 AA Accounts for a small company made up to 30 April 2021
11 Aug 2021 RP04PSC05 Second filing to change the details of Freedom Acquisitions Limited as a person with significant control
04 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with updates
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
18 Jun 2021 AD01 Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 18 June 2021
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 PSC07 Cessation of Mortgage Advice Bureau Limited as a person with significant control on 13 January 2021
26 Jan 2021 PSC05 Change of details for Freedom Acquisitions Limited as a person with significant control on 13 January 2021
  • ANNOTATION Clarification a second filed psc was registered on 11.08.2021.
29 Dec 2020 AA Accounts for a small company made up to 30 April 2020
01 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
05 Feb 2020 AA Accounts for a small company made up to 30 April 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
17 Jun 2019 PSC05 Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018
05 Feb 2019 AA Full accounts made up to 30 April 2018