FREEMANS EVENT PARTNERS (LOGISTICS) LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 update num_mort_charges 5 => 6
2019-12-07 update num_mort_outstanding 5 => 6
2019-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059047830006
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ANN MEWES
2017-07-07 insert company_previous_name SFC EVENT LOGISTICS LIMITED
2017-07-07 update name SFC EVENT LOGISTICS LIMITED => FREEMANS EVENT PARTNERS (LOGISTICS) LTD.
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEMANS EVENT PARTNERS HOLDINGS LTD
2017-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FREEMAN / 01/02/2017
2017-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FREEMAN / 01/02/2017
2017-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZOE ANN MEWES / 01/02/2017
2017-06-12 update statutory_documents COMPANY NAME CHANGED SFC EVENT LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/06/17
2017-06-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-08 update num_mort_charges 4 => 5
2017-01-08 update num_mort_outstanding 4 => 5
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059047830005
2016-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE FREEMAN / 22/11/2014
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-13 update num_mort_charges 3 => 4
2016-05-13 update num_mort_outstanding 3 => 4
2016-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059047830004
2015-12-08 update num_mort_charges 2 => 3
2015-12-08 update num_mort_outstanding 2 => 3
2015-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059047830003
2015-10-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15
2015-09-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-28 update statutory_documents 14/08/15 FULL LIST
2014-10-07 update account_category MEDIUM => FULL
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-07 delete address UNIT Q2 QUADRANT DISTRIBUTION CENTRE QUADRANT WAY HARDWICKE GLOUCESTER GLOS UNITED KINGDOM GL2 2RN
2014-09-07 insert address UNIT Q2 QUADRANT DISTRIBUTION CENTRE QUADRANT WAY HARDWICKE GLOUCESTER GLOS GL2 2RN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-08-28 update statutory_documents 14/08/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-22 update statutory_documents 14/08/13 FULL LIST
2013-08-01 update account_category SMALL => MEDUM
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-06-24 insert company_previous_name SFWF LIMITED
2013-06-24 update name SFWF LIMITED => SFC EVENT LOGISTICS LIMITED
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 56210 - Event catering activities
2013-06-23 update account_ref_month 10 => 1
2013-06-23 update accounts_next_due_date 2013-07-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-23 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-12-11 update statutory_documents COMPANY NAME CHANGED SFWF LIMITED CERTIFICATE ISSUED ON 11/12/12
2012-12-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-03 update statutory_documents CURREXT FROM 31/10/2012 TO 31/01/2013
2012-10-01 update statutory_documents 14/08/12 FULL LIST
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FREEMAN / 01/10/2012
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS FREEMAN / 01/10/2012
2012-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-30 update statutory_documents 27/09/11 STATEMENT OF CAPITAL GBP 150
2011-09-01 update statutory_documents 14/08/11 FULL LIST
2011-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FREEMAN / 14/08/2011
2011-07-22 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-31 update statutory_documents 14/08/10 FULL LIST
2010-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-14 update statutory_documents DIRECTOR APPOINTED MS ZOE FREEMAN
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS FREEMAN / 22/12/2009
2010-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE FREEMAN / 22/12/2009
2009-10-23 update statutory_documents 14/08/09 FULL LIST
2009-06-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents CURREXT FROM 31/08/2009 TO 31/10/2009
2009-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-29 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 55 PARSONAGE STREET DURSLEY GLOUCESTERSHIRE GL11 4BP
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-11 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents SECRETARY RESIGNED
2006-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION