Advanced company searchLink opens in new window

FREEDOM ASSOCIATION LIMITED(THE)

Company number 01303670

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)
14 Mar 2024 CH01 Director's details changed for Anthony Peter Hilder on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from 31 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ United Kingdom to 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 14 March 2024
14 Mar 2024 CH03 Secretary's details changed for Anthony Peter Hilder on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from Kingswood Cottage Kingswood Close Bishops Cleeve Cheltenham GL52 8SL England to 31 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 14 March 2024
01 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 December 2019
20 Oct 2020 CH01 Director's details changed for Anthony Peter Hilder on 20 October 2020
20 Oct 2020 CH03 Secretary's details changed for Anthony Peter Hilder on 20 October 2020
07 Oct 2020 AP01 Appointment of Mr Michael Jack Mcgough as a director on 7 October 2020
27 Sep 2020 AP01 Appointment of Mr David Campbell Bannerman as a director on 25 September 2020
27 Sep 2020 TM01 Termination of appointment of Michael Jack Mcgough as a director on 25 September 2020
27 Sep 2020 TM01 Termination of appointment of Simon Timothy Richards as a director on 25 September 2020
27 Sep 2020 AP01 Appointment of Mr Timothy Owen Scott as a director on 25 September 2020
19 Aug 2020 AD01 Registered office address changed from 1st Floor Lincoln Lodge 2 Tettenhall Road Wolverhampton West Midlands WV1 4SA to Kingswood Cottage Kingswood Close Bishops Cleeve Cheltenham GL52 8SL on 19 August 2020
12 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
20 Nov 2019 TM01 Termination of appointment of Mark Worthington as a director on 14 November 2019
26 Feb 2019 TM01 Termination of appointment of Ewen Newton Stewart as a director on 25 February 2019
26 Feb 2019 AP01 Appointment of Mr Simon Timothy Richards as a director on 25 February 2019