Freebrights Ltd was registered on 31 December 1998 and are based in Gloucestershire, it has a status of "Active". The current directors of the business are listed as Taee, Jacob Frank, Taee, Joshua Vincent at Companies House. We don't currently know the number of employees at Freebrights Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAEE, Jacob Frank | 01 January 2013 | - | 1 |
TAEE, Joshua Vincent | 01 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 11 September 2015 | |
MR01 - N/A | 07 May 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
RESOLUTIONS - N/A | 17 March 2014 | |
AR01 - Annual Return | 14 March 2014 | |
RESOLUTIONS - N/A | 05 February 2014 | |
SH01 - Return of Allotment of shares | 05 February 2014 | |
SH01 - Return of Allotment of shares | 05 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 05 February 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
MR01 - N/A | 03 May 2013 | |
MR01 - N/A | 03 May 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 December 2011 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363s - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
AA - Annual Accounts | 13 March 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 27 March 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 09 April 2003 | |
287 - Change in situation or address of Registered Office | 13 March 2003 | |
363s - Annual Return | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 23 April 2001 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 17 August 1999 | |
395 - Particulars of a mortgage or charge | 30 July 1999 | |
395 - Particulars of a mortgage or charge | 23 July 1999 | |
RESOLUTIONS - N/A | 16 February 1999 | |
RESOLUTIONS - N/A | 16 February 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
287 - Change in situation or address of Registered Office | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
123 - Notice of increase in nominal capital | 16 February 1999 | |
NEWINC - New incorporation documents | 31 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2015 | Outstanding |
N/A |
A registered charge | 02 May 2013 | Outstanding |
N/A |
A registered charge | 02 May 2013 | Outstanding |
N/A |
Legal mortgage | 22 December 2011 | Outstanding |
N/A |
Legal mortgage | 28 November 2011 | Outstanding |
N/A |
Rent deposit deed | 08 September 2011 | Outstanding |
N/A |
Legal mortgage | 25 October 2010 | Outstanding |
N/A |
Legal mortgage | 01 November 2002 | Outstanding |
N/A |
Debenture | 01 November 2002 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 12 August 1999 | Fully Satisfied |
N/A |
Legal charge | 10 July 1999 | Fully Satisfied |
N/A |
Debenture | 10 July 1999 | Fully Satisfied |
N/A |