- Company Overview for FREEAGENT CENTRAL LTD (SC316774)
- Filing history for FREEAGENT CENTRAL LTD (SC316774)
- People for FREEAGENT CENTRAL LTD (SC316774)
- Charges for FREEAGENT CENTRAL LTD (SC316774)
- More for FREEAGENT CENTRAL LTD (SC316774)
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) |
---|---|---|---|
24 Mar 2014 | AP01 | Appointment of Christoph Janz as a director | |
19 Mar 2014 | AR01 |
Annual return made up to 19 February 2014
Statement of capital on 2014-03-19
|
|
10 Jan 2014 | MR01 | Registration of charge 3167740001 | |
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Phillip Robinson as a director | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 23 March 2013
|
|
27 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2012 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
13 Mar 2012 | TM02 | Termination of appointment of Oliver Headey as a secretary | |
13 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
28 Feb 2012 | AP01 | Appointment of Frederic Coorevits as a director | |
27 Feb 2012 | AP01 | Appointment of Phillip David Robinson as a director | |
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2011
|
|
12 Oct 2011 | SH01 |
Return of Allotment of Shares
|
|
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | SH08 | Change of share class name or designation | |
28 Sep 2011 | AD01 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 September 2011 | |
02 Jun 2011 | CERTNM |
Company name changed free agent central LIMITED\certificate issued on 02/06/11
|
|
10 May 2011 | CH02 | Director's details changed for Freeagent Central on 17 September 2009 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders |