Advanced company searchLink opens in new window

FREEHOLD LGBT+ CIC

Company number 13024110

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 AP01 Appointment of Mr Warren Michael Stapley as a director on 9 May 2023
12 May 2023 AP01 Appointment of Ms Anyolina Serapion Hobson as a director on 9 May 2023
09 May 2023 TM01 Termination of appointment of Ian James Pattinson as a director on 5 May 2023
11 Apr 2023 CH01 Director's details changed for Kelly Melinda Canterford on 11 April 2023
21 Nov 2022 CH01 Director's details changed for Ms Sarah Louise Rock on 17 November 2022
07 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
13 Jul 2022 AP01 Appointment of Mrs Helen Lucy Smith as a director on 12 July 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
22 May 2022 TM01 Termination of appointment of Saleem Fazal as a director on 22 May 2022
22 May 2022 TM01 Termination of appointment of David Claude Ernest Mann as a director on 22 May 2022
02 Dec 2021 AP01 Appointment of Mrs Misa Lane Von Tunzelman as a director on 1 December 2021
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
02 Sep 2021 CH01 Director's details changed for Ms Sarah Louise Rock on 2 September 2021
20 Jul 2021 CH01 Director's details changed for Mr David Claude Ernest Mann on 20 July 2021
24 May 2021 CH01 Director's details changed for Mr James Pattinson on 24 May 2021
13 May 2021 AP01 Appointment of Mr James Pattinson as a director on 12 May 2021
12 May 2021 AP01 Appointment of Mr Marko Salopek as a director on 12 May 2021
26 Apr 2021 AP01 Appointment of Mr Daniel Laurence Douglas Westley as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Ms Sarah Louise Rock as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Scott Cameron Parsons as a director on 26 April 2021
13 Jan 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
13 Jan 2021 AD01 Registered office address changed from 80 st. Peter's Street London N1 8JS England to 83 Hagley Road C/O Harris Accountancy Services Ltd Birmingham B16 8QG on 13 January 2021
16 Nov 2020 CICINC Incorporation of a Community Interest Company