About

Registered Number: 05518194
Date of Incorporation: 26/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE,

 

Freedom Campervans Ltd was registered on 26 July 2005. The companies directors are listed as Mccandless, Michael David, Mccandless, Robert John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANDLESS, Michael David 01 April 2006 - 1
MCCANDLESS, Robert John 23 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 10 June 2019
SH01 - Return of Allotment of shares 23 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 30 May 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 28 March 2012
SH06 - Notice of cancellation of shares 01 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 21 July 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 20 August 2007
MEM/ARTS - N/A 25 March 2007
AA - Annual Accounts 20 March 2007
225 - Change of Accounting Reference Date 20 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
123 - Notice of increase in nominal capital 10 March 2007
MEM/ARTS - N/A 10 March 2007
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.