STEPS TO FREEDOM CIC

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Termination of appointment of Allen Keith Langham as a director on 2025-03-03

View Document

10/04/2510 April 2025 Cessation of Allen Keith Langham as a person with significant control on 2024-01-15

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Termination of appointment of Allen Keith Langham as a secretary on 2025-03-03

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Termination of appointment of James Anthony Fielden as a director on 2025-01-16

View Document

18/12/2418 December 2024 Appointment of Mr James Anthony Fielden as a director on 2024-12-18

View Document

03/12/243 December 2024 Registered office address changed from Shepherds Cottage Cotterdale Hawes DL8 3LT England to Coach House Victoria Road Bentley Doncaster DN5 0EZ on 2024-12-03

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-04-05

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

19/09/2419 September 2024 Micro company accounts made up to 2023-04-05

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Registered office address changed from Coach House Victoria Road Bentley Doncaster DN5 0EZ England to Shepherds Cottage Cotterdale Hawes DL8 3LT on 2024-04-09

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Mulenga Chanda as a director on 2024-01-01

View Document

20/02/2420 February 2024 Termination of appointment of Anthony Okon Williams as a director on 2024-01-01

View Document

26/06/2326 June 2023 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England to Coach House Victoria Road Bentley Doncaster DN5 0EZ on 2023-06-26

View Document

18/05/2318 May 2023 Registered office address changed from Coach House Victoria Road Bentley Doncaster DN5 0EZ England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 2023-05-18

View Document

19/04/2319 April 2023 Registered office address changed from 12 High Street Carcroft Doncaster DN6 8DP England to Coach House Victoria Road Bentley Doncaster DN5 0EZ on 2023-04-19

View Document

08/03/238 March 2023 Termination of appointment of Charmaine Caroline Tesaga as a director on 2023-03-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM COACH HOUSE VICTORIA ROAD BENTLEY DONCASTER DN5 0EZ ENGLAND

View Document

29/08/1929 August 2019 COMPANY NAME CHANGED HOPE CITY (DONCASTER) CIC CERTIFICATE ISSUED ON 29/08/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 12 HIGH STREET CARCROFT DONCASTER DN6 8DP ENGLAND

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HASSELL

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORCHARD

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED PINKLADIES OUTREACH CIC CERTIFICATE ISSUED ON 17/10/18

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ORCHARD

View Document

09/08/189 August 2018 COMPANY NAME CHANGED STEPS TO FREEDOM (DONCASTER) CIC CERTIFICATE ISSUED ON 09/08/18

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR ALLEN KEITH LANGHAM

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR ANDREW GEOFFREY ORCHARD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ROBERT JOHN FRANCIS HASSELL

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR ANDREW GEOFFREY ORCHARD

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM COACH HOUSE VICTORIA ROAD BENTLEY DONCASTER DN5 0EZ ENGLAND

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM C/O D AND J RANDLES 203 ASKERN ROAD BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0JR

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BELLERBY

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELLERBY

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMPSON

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY BELLERBY / 30/11/2017

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID HENRY BELLERBY / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN KEITH LANGHAM / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART MCKENZIE SIMPSON / 30/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM SIDINGS HOUSE SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

20/11/1720 November 2017 05/04/17 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

05/04/175 April 2017 PREVEXT FROM 28/02/2017 TO 05/04/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 83 COPLEY ROAD DONCASTER SOUTH YORKSHIRE DN1 2QP

View Document

09/02/169 February 2016 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