THE FREEDOM OF SPIRIT TRUST FOR BORDER COLLIES

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR STUART ANTHONY VERITY

View Document

07/07/197 July 2019 DIRECTOR APPOINTED MR PETER DOMNIC TOMSON

View Document

07/07/197 July 2019 DIRECTOR APPOINTED MRS GILL KING

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MARGARET SYKES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM MAITLAND

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 27/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/06/1527 June 2015 27/06/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 27/06/14 NO MEMBER LIST

View Document

08/01/148 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/07/1314 July 2013 27/06/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 27/06/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAHAM MAITLAND / 13/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM MAITLAND / 13/10/2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA LOWE

View Document

09/07/119 July 2011 27/06/11 NO MEMBER LIST

View Document

09/07/119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAHAM MAITLAND / 17/04/2011

View Document

09/07/119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM MAITLAND / 17/04/2011

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARGARET SYKES / 27/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY LOWE / 27/06/2010

View Document

04/07/104 July 2010 27/06/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

20/03/0920 March 2009 30/06/08 PARTIAL EXEMPTION

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 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