Freeman Jones LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 21, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HAMSARD 2452 LIMITED
GREGORY PENNINGTON (NATIONWIDE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04348410 |
Record last updated | Sunday, April 3, 2022 7:04:51 AM UTC |
Official Address | Think Park Mosley Road Trafford Manchester England Gorse Hill There are 9 companies registered at this street |
Postal Code | M171FQ |
Sector | Financial intermediation not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 1, 2022 | Resignation of one Director (a woman) | |
Registry | May 13, 2021 | Two appointments: 2 men | |
Registry | Feb 28, 2019 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Feb 28, 2019 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Two appointments: 2 companies | |
Registry | Mar 5, 2015 | Appointment of a man as Secretary | |
Registry | Dec 15, 2014 | Appointment of a woman as Director | |
Registry | Mar 21, 2014 | Change of registered office address | |
Registry | Jan 7, 2014 | Annual return | |
Registry | Nov 20, 2013 | Appointment of a man as Director | |
Registry | Nov 20, 2013 | Appointment of a man as Director 4348... | |
Financials | Oct 21, 2013 | Annual accounts | |
Registry | Aug 10, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jan 8, 2013 | Annual return | |
Financials | Oct 23, 2012 | Annual accounts | |
Registry | Jan 13, 2012 | Annual return | |
Financials | Oct 27, 2011 | Annual accounts | |
Registry | Feb 21, 2011 | Annual return | |
Financials | Oct 27, 2010 | Annual accounts | |
Registry | Jan 11, 2010 | Annual return | |
Financials | Nov 28, 2009 | Annual accounts | |
Registry | Nov 11, 2009 | Change of particulars for director | |
Registry | Nov 11, 2009 | Change of particulars for director 4348... | |
Registry | Nov 11, 2009 | Change of particulars for secretary | |
Registry | Mar 30, 2009 | Annual return | |
Financials | Nov 17, 2008 | Annual accounts | |
Registry | May 9, 2008 | Change in situation or address of registered office | |
Registry | Feb 4, 2008 | Annual return | |
Financials | Nov 27, 2007 | Annual accounts | |
Registry | Sep 26, 2007 | Alteration to memorandum and articles | |
Registry | Aug 3, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 1, 2007 | Particulars of a mortgage or charge | |
Registry | Aug 1, 2007 | Financial assistance for the acquisition of shares | |
Registry | Aug 1, 2007 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Aug 1, 2007 | Declaration in relation to assistance for the acquisition of shares 4348... | |
Registry | Aug 1, 2007 | Section 175 comp act 06 08 | |
Registry | Apr 10, 2007 | Particulars of a mortgage or charge | |
Registry | Feb 15, 2007 | Elective resolution | |
Registry | Feb 5, 2007 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Feb 5, 2007 | Financial assistance for the acquisition of shares | |
Registry | Feb 5, 2007 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Feb 3, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 27, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 17, 2007 | Annual return | |
Financials | Nov 24, 2006 | Annual accounts | |
Registry | Jul 27, 2006 | Auditor's letter of resignation | |
Registry | Jan 19, 2006 | Annual return | |
Registry | Dec 5, 2005 | Alteration to memorandum and articles | |
Registry | Dec 5, 2005 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Dec 5, 2005 | Financial assistance for the acquisition of shares | |
Financials | Nov 25, 2005 | Annual accounts | |
Registry | Jan 11, 2005 | Annual return | |
Financials | Nov 24, 2004 | Annual accounts | |
Registry | Jul 12, 2004 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Jul 12, 2004 | Alteration to memorandum and articles | |
Registry | Jul 1, 2004 | Particulars of a mortgage or charge | |
Registry | Jun 24, 2004 | Change in situation or address of registered office | |
Registry | Jan 14, 2004 | Annual return | |
Financials | Oct 24, 2003 | Annual accounts | |
Registry | Feb 7, 2003 | Annual return | |
Registry | Jan 15, 2003 | Company name change | |
Registry | Jan 15, 2003 | Change of name certificate | |
Registry | May 7, 2002 | Memorandum of association | |
Registry | Apr 23, 2002 | Company name change | |
Registry | Apr 23, 2002 | Change of name certificate | |
Registry | Apr 4, 2002 | Resignation of a secretary | |
Registry | Apr 4, 2002 | Appointment of a director | |
Registry | Apr 4, 2002 | Change in situation or address of registered office | |
Registry | Apr 4, 2002 | Resignation of a director | |
Registry | Apr 4, 2002 | Appointment of a director | |
Registry | Mar 22, 2002 | Two appointments: 2 men | |
Registry | Jan 7, 2002 | Two appointments: 2 companies | |