About

Registered Number: 06222287
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: Down Cottage, Tompsets Bank, Forest Row, East Sussex, RH18 5BG

 

Established in 2007, Freeman Plant Sales Ltd have registered office in Forest Row in East Sussex. Freeman, Paul Hedley, Freeman, Amanda Suzanne are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Paul Hedley 23 April 2007 - 1
FREEMAN, Amanda Suzanne 06 January 2014 06 January 2014 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 21 April 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 22 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 02 May 2014
CERTNM - Change of name certificate 14 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
225 - Change of Accounting Reference Date 17 July 2007
395 - Particulars of a mortgage or charge 26 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.