Based in Leicestershire, Freeman Construction (Midlands) Ltd was established in 2000. This company has 4 directors listed. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Nicholas Joseph | 18 May 2000 | - | 1 |
FREEMAN, Carmen Maria Rebecca | 18 May 2000 | 18 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Joseph Oliver | 14 January 2011 | - | 1 |
FREEMAN, Betty Doreen | 18 May 2007 | 10 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 28 May 2015 | |
RESOLUTIONS - N/A | 12 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 12 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 December 2014 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 May 2013 | |
CH01 - Change of particulars for director | 22 May 2013 | |
CH03 - Change of particulars for secretary | 21 May 2013 | |
AD01 - Change of registered office address | 21 May 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AP03 - Appointment of secretary | 18 January 2011 | |
TM02 - Termination of appointment of secretary | 18 January 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 22 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 10 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 23 January 2004 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 23 April 2003 | |
287 - Change in situation or address of Registered Office | 25 March 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 30 June 2001 | |
363s - Annual Return | 14 June 2001 | |
225 - Change of Accounting Reference Date | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 15 March 2001 | |
395 - Particulars of a mortgage or charge | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
NEWINC - New incorporation documents | 18 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 17 January 2004 | Outstanding |
N/A |
Legal charge | 02 September 2003 | Outstanding |
N/A |
Debenture | 02 September 2003 | Outstanding |
N/A |
Mortgage deed | 01 September 2003 | Outstanding |
N/A |
Legal charge | 22 June 2001 | Outstanding |
N/A |
Legal charge | 08 March 2001 | Outstanding |
N/A |
Debenture | 05 March 2001 | Outstanding |
N/A |