- Company Overview for FREEDOM CITY CHURCH (SC241175)
- Filing history for FREEDOM CITY CHURCH (SC241175)
- People for FREEDOM CITY CHURCH (SC241175)
- Charges for FREEDOM CITY CHURCH (SC241175)
- More for FREEDOM CITY CHURCH (SC241175)
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) |
---|---|---|---|
07 Oct 2009 | 466(Scot) | Alterations to floating charge 1 | |
28 Sep 2009 | AA | Partial exemption accounts made up to 31 December 2008 | |
19 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2009 | 288c | Director's change of particulars / simon murray / 12/01/2009 | |
12 Jan 2009 | 288c | Director's change of particulars / margaret murray / 12/01/2009 | |
12 Jan 2009 | 288c | Director's change of particulars / james gibson / 12/01/2009 | |
12 Jan 2009 | 288c | Director's change of particulars / myra gibson / 12/01/2009 | |
12 Jan 2009 | 288b | Appointment terminated secretary ledingham chalmers LLP | |
12 Jan 2009 | 363a | Annual return made up to 16/12/08 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from nelson gilmour smith & co chartered accountants mercantile chambers 53 bothwell street glasgow G2 6TB | |
12 Jan 2009 | 190 | Location of debenture register | |
12 Jan 2009 | 353 | Location of register of members | |
22 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
11 Jan 2008 | 363a | Annual return made up to 16/12/07 | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: ledingham chalmers LLP johnstone house 52-54 rose street aberdeen AB10 1HA | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
12 Jan 2007 | 363a | Annual return made up to 16/12/06 | |
09 Jan 2007 | 288c | Director's particulars changed | |
03 Nov 2006 | 288a | New director appointed | |
03 Nov 2006 | 288a | New director appointed | |
26 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
16 Jun 2006 | 288a | New secretary appointed | |
16 Jun 2006 | 288b | Secretary resigned | |
15 Jun 2006 | 287 | Registered office changed on 15/06/06 from: seafar house allanfauld road seafar cumbernauld G67 1HP | |
14 Jun 2006 | 288c | Director's particulars changed |