FREEDOM COMMUNITIES LIMITED

Company Documents

DateDescription
09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 22/12/15 NO MEMBER LIST

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS JOANNE ELAINE HILL

View Document

17/01/1517 January 2015 22/12/14 NO MEMBER LIST

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR GRAHAM MURCH

View Document

16/01/1416 January 2014 22/12/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SOBEY

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM OVIS FARM BRATTON FLEMING BARNSTAPLE EX31 4TP

View Document

02/01/132 January 2013 22/12/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 ALTER ARTICLES 13/09/2012

View Document

11/10/1211 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED HOUSE OF THE HEROES LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

03/09/123 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 22/12/11 NO MEMBER LIST

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NOVEMBER

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR NIGEL RICHARD HARRIS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE JONES

View Document

08/07/118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY PIERCE

View Document

04/01/114 January 2011 22/12/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 22/12/09 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW SOBEY / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NOVEMBER / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY RUTH PIERCE / 07/01/2010

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM LUCAS

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 22/12/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED PHILIP ANDREW SOBEY

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK YENDELL

View Document

08/12/088 December 2008 DIRECTOR APPOINTED HILARY RUTH PIERCE

View Document

27/05/0827 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 OVIS FARM BRATTON FLEMING BARNSTAPLE NORTH DEVON EX31 4TP

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 28 TREVELYAN PLACE HEATH ROAD HAYWARDS HEATH WEST SUSSEX RH16 3AZ

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 ANNUAL RETURN MADE UP TO 22/12/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 22/12/02

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 ANNUAL RETURN MADE UP TO 22/12/01

View Document

24/01/0124 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0124 January 2001 ALTER MEMORANDUM 15/01/01

View Document

22/12/0022 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company