FREEDOM COMMUNITY PROJECT

Company Documents

DateDescription
25/06/2525 June 2025 Cessation of Brian Geoffrey Evans as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Brian Geoffrey Evans as a director on 2025-06-25

View Document

25/06/2525 June 2025 Appointment of Mrs Margaret Rowley as a director on 2025-06-24

View Document

25/06/2525 June 2025 Notification of Margaret Rowley as a person with significant control on 2025-06-24

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from Hillstown Methodist Church Langwith Road Bolsover Chesterfield S44 6LY England to St Bernadette's Centre, 59 High Street Bolsover Chesterfield S44 6HF on 2024-12-12

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

08/12/238 December 2023 Cessation of Keith Stephen Pratt as a person with significant control on 2023-12-06

View Document

08/12/238 December 2023 Termination of appointment of Keith Stephen Pratt as a director on 2023-12-06

View Document

08/12/238 December 2023 Cessation of Derek John Maidens as a person with significant control on 2023-12-06

View Document

08/12/238 December 2023 Termination of appointment of Derek John Maidens as a director on 2023-12-06

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/01/1522 January 2015 06/12/14 NO MEMBER LIST

View Document

07/11/147 November 2014 DIRECTOR APPOINTED REVD SEAN COLIN CHARLES ADAIR

View Document

12/08/1412 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 DIRECTOR APPOINTED REVD COLIN BARRICK

View Document

06/12/136 December 2013 06/12/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA BROCK

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR ERIC THOMPSON

View Document

28/04/1328 April 2013 DIRECTOR APPOINTED MISS ANGELA SOAR

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

17/12/1217 December 2012 06/12/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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