About

Registered Number: 06930231
Date of Incorporation: 10/06/2009 (15 years ago)
Company Status: Active
Registered Address: Atlantic House Atlas Business Park, Simonsway, Manchester, M22 5PR

 

Founded in 2009, Freedom Finance Holdings Ltd have registered office in Manchester, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Halliwells Directors Limited 10 June 2009 05 October 2009 1
RUEDA, Miguel Fernando 01 July 2011 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Andrew Mark 05 October 2009 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 05 February 2020
AP01 - Appointment of director 02 October 2019
CS01 - N/A 18 June 2019
PSC05 - N/A 17 June 2019
AA - Annual Accounts 06 February 2019
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 13 September 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 15 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2015
RESOLUTIONS - N/A 09 February 2015
SH08 - Notice of name or other designation of class of shares 09 February 2015
AA - Annual Accounts 23 October 2014
RESOLUTIONS - N/A 29 August 2014
SH19 - Statement of capital 29 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2014
CAP-SS - N/A 29 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AR01 - Annual Return 17 June 2014
CERTNM - Change of name certificate 27 November 2013
CONNOT - N/A 27 November 2013
RESOLUTIONS - N/A 15 October 2013
SH08 - Notice of name or other designation of class of shares 15 October 2013
SH08 - Notice of name or other designation of class of shares 15 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 25 March 2013
MEM/ARTS - N/A 25 March 2013
RESOLUTIONS - N/A 30 January 2013
SH08 - Notice of name or other designation of class of shares 30 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AD01 - Change of registered office address 16 February 2012
SH08 - Notice of name or other designation of class of shares 20 December 2011
SH08 - Notice of name or other designation of class of shares 25 July 2011
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 01 July 2011
SH08 - Notice of name or other designation of class of shares 27 June 2011
SH08 - Notice of name or other designation of class of shares 27 June 2011
SH08 - Notice of name or other designation of class of shares 27 June 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 05 July 2010
SH01 - Return of Allotment of shares 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
RESOLUTIONS - N/A 31 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
AP01 - Appointment of director 23 October 2009
AP03 - Appointment of secretary 14 October 2009
AD01 - Change of registered office address 09 October 2009
AA01 - Change of accounting reference date 09 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
CERTNM - Change of name certificate 23 September 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.