- Company Overview for FREEDOM SOCIALCARE LIMITED (07091314)
- Filing history for FREEDOM SOCIALCARE LIMITED (07091314)
- People for FREEDOM SOCIALCARE LIMITED (07091314)
- More for FREEDOM SOCIALCARE LIMITED (07091314)
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) |
---|---|---|---|
13 Mar 2017 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 13 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Colin Andrew Dobell on 1 July 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 May 2015 | AP01 | Appointment of Mr Narinder Singh as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Martin Staunton as a director on 13 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Patrick Walter Stirland as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Wayne Harold Felton as a director on 31 October 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Rohit Mannan as a director on 31 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Martin Staunton as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Julianne Baker as a director on 4 November 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Wayne Harold Felton on 27 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 |