FREEDOM CHURCH, BURY

06124832
FREEDOM CHURCH 35, WALMERSLEY ROAD BURY ENGLAND BL9 5AE

Documents

Documents
Date Category Description Pages
13 May 2024 accounts Annual Accounts 3 Buy now
28 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2022 accounts Annual Accounts 3 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 3 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 2 Buy now
09 Mar 2019 officers Termination of appointment of director (Kyle Joseph Unsworth) 1 Buy now
09 Mar 2019 officers Termination of appointment of director (Keely Marie Morley) 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 officers Appointment of director (Mrs Keely Morley) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (Michael James Walker) 1 Buy now
03 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Kyle Joseph Unsworth) 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Robert Ian Snelson) 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Stuart Andrew Keir) 1 Buy now
08 Feb 2017 officers Appointment of director (Mr Michael James Walker) 2 Buy now
08 Feb 2017 officers Appointment of director (Mr Paul Hollingworth) 2 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
20 Mar 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
13 May 2015 officers Appointment of director (Mr Robert Ian Snelson) 2 Buy now
13 May 2015 officers Termination of appointment of director (Sophia Alicia Barrett) 1 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
21 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
24 Dec 2012 officers Termination of appointment of director (Adam Islip) 1 Buy now
24 Dec 2012 officers Termination of appointment of director (Gemma Smith) 1 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 officers Termination of appointment of secretary (Michael Walker) 1 Buy now
21 Mar 2011 officers Termination of appointment of director (Robert Snelson) 1 Buy now
11 Feb 2011 officers Appointment of director (Mrs Sophia Alicia Barrett) 2 Buy now
11 Feb 2011 officers Appointment of director (Reverend Stuart Andrew Keir) 2 Buy now
11 Feb 2011 officers Appointment of director (Mrs Gemma Louise Smith) 2 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
25 Mar 2010 accounts Annual Accounts 3 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Robert Ian Snelson) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Adam Islip) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Darren Robert Durham) 2 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2009 annual-return Annual return made up to 22/02/09 3 Buy now
11 Mar 2009 officers Director's change of particulars / darren durham / 05/07/2008 1 Buy now
11 Mar 2009 officers Secretary's change of particulars / michael walker / 05/07/2008 1 Buy now
23 Dec 2008 accounts Annual Accounts 11 Buy now
15 Mar 2008 annual-return Annual return made up to 22/02/08 3 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from freedom hq britania mill unit 11A samuel street bury greater manchester BL9 6AE 1 Buy now
14 Dec 2007 officers New secretary appointed 2 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 2ND floor front 8 silver street bury lancashire BL9 0EX 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: 2ND floor moorland house 77-79 knowsley street bolton lancashire BL1 2BJ 1 Buy now
07 Mar 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
22 Feb 2007 incorporation Incorporation Company 25 Buy now