FREEDOM WEEKENDS - History of Changes


DateDescription
2024-09-08 delete email mi..@freedomltd.com
2024-09-08 insert address Kilroys House Patrick Street Mullingar Co. Westmeath
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-07 delete alias Freedom Weekend Ltd
2023-04-19 insert alias Freedom Weekend Ltd
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-27 update statutory_documents ADOPT ARTICLES 14/03/2023
2023-03-24 update statutory_documents SUB-DIVISION 14/03/23
2023-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEDOM EOT TRUSTEES LIMITED
2023-03-21 update statutory_documents CESSATION OF MICHAEL PAUL WOOD AS A PSC
2023-03-21 update statutory_documents CESSATION OF SHARON ELIZABETH WOOD AS A PSC
2023-03-18 delete about_pages_linkeddomain google.com
2023-03-18 delete phone 01992 655 596
2023-03-18 delete registration_number 03679213
2023-03-18 insert about_pages_linkeddomain trustpilot.com
2023-03-18 insert contact_pages_linkeddomain whatsapp.com
2023-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-07-10 insert registration_number 03679213
2020-05-04 insert alias Freedom Weekends Ltd
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-03 delete about_pages_linkeddomain reviewcentre.com
2019-11-03 delete address Saturday 10am - 4pm M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CALDERON
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-06-07 delete phone 01992 655 585
2018-06-07 delete phone 01992 655 588
2018-04-25 update statutory_documents DIRECTOR APPOINTED MR KEVIN ROBERT CALDERON
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-05 delete alias The Freedom Ltd
2017-08-23 insert alias The Freedom Ltd
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-09 insert address Saturday 10am - 4pm M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH
2016-09-13 update website_status FlippedRobots => OK
2016-09-13 insert address M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH
2016-09-13 update robots_txt_status www.freedomltd.com: 0 => 200
2016-09-07 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-02-09 update returns_next_due_date 2016-01-01 => 2017-01-01
2016-01-11 update statutory_documents 04/12/15 FULL LIST
2015-09-05 delete address M25 Business Centre 121 Brooker Road Waltham Abbey Essex, EN9 1JH
2015-09-05 insert address M25 Business Centre Essex EN9 1JH
2015-09-05 update primary_contact M25 Business Centre 121 Brooker Road Waltham Abbey Essex, EN9 1JH => M25 Business Centre Essex EN9 1JH
2015-06-12 update person_description Bratislava Hen => Bratislava Hen
2015-05-15 delete about_pages_linkeddomain hens.org
2015-05-15 delete about_pages_linkeddomain stags.org
2015-05-15 delete client_pages_linkeddomain hens.org
2015-05-15 delete client_pages_linkeddomain stags.org
2015-05-15 delete index_pages_linkeddomain hens.org
2015-05-15 delete index_pages_linkeddomain stags.org
2015-05-15 delete partner_pages_linkeddomain hens.org
2015-05-15 delete partner_pages_linkeddomain stags.org
2015-05-15 delete terms_pages_linkeddomain hens.org
2015-05-15 delete terms_pages_linkeddomain stags.org
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2015-01-03 insert index_pages_linkeddomain google.com
2014-12-05 delete source_ip 93.159.201.151
2014-12-05 insert source_ip 93.159.201.155
2014-12-04 update statutory_documents 04/12/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-16 update robots_txt_status www.freedomltd.com: 404 => 0
2013-12-07 update statutory_documents 04/12/13 FULL LIST
2013-12-02 insert about_pages_linkeddomain hens.org
2013-12-02 insert about_pages_linkeddomain stags.org
2013-12-02 insert client_pages_linkeddomain hens.org
2013-12-02 insert client_pages_linkeddomain stags.org
2013-12-02 insert index_pages_linkeddomain hens.org
2013-12-02 insert index_pages_linkeddomain stags.org
2013-12-02 insert partner_pages_linkeddomain hens.org
2013-12-02 insert partner_pages_linkeddomain stags.org
2013-12-02 insert terms_pages_linkeddomain hens.org
2013-12-02 insert terms_pages_linkeddomain stags.org
2013-11-15 delete address Sports Tours 2013 Team Building
2013-08-09 delete source_ip 173.194.70.121
2013-08-09 delete source_ip 106.1.32.203
2013-08-09 insert source_ip 93.159.201.151
2013-08-09 update robots_txt_status www.freedomltd.com: 0 => 404
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-08 delete source_ip 173.194.73.121
2013-05-08 delete source_ip 245.9.158.221
2013-05-08 insert source_ip 173.194.70.121
2013-05-08 insert source_ip 106.1.32.203
2013-05-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-16 delete source_ip 93.159.201.51
2013-04-16 insert source_ip 173.194.73.121
2013-04-16 insert source_ip 245.9.158.221
2013-02-20 insert person Team in Magaluf
2013-02-20 insert person Team in Sofia
2013-02-20 insert phone 01992 655586
2013-02-20 insert phone 01992 655590
2013-02-20 insert phone 01992 655591
2013-01-18 delete address 4x4 Off Road 80's Dance Party Off Road Karting
2013-01-18 delete address 4x4 Off Road Theme Park Tickets
2013-01-18 delete person Adonis Cabaret Show
2013-01-11 insert address 4x4 Off Road 80's Dance Party Off Road Karting
2013-01-11 insert address 4x4 Off Road Theme Park Tickets
2012-12-25 delete address Sports Tours 2012 Team Building
2012-12-25 insert address Sports Tours 2013 Team Building
2012-12-04 update statutory_documents 04/12/12 FULL LIST
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 04/12/11 NO CHANGES
2011-09-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 04/12/10 NO CHANGES
2010-04-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-10 update statutory_documents 04/12/09 FULL LIST
2009-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-23 update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-20 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25 update statutory_documents S80A AUTH TO ALLOT SEC 15/06/06
2005-12-13 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-05 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-28 update statutory_documents NEW SECRETARY APPOINTED
2003-02-28 update statutory_documents SECRETARY RESIGNED
2002-12-17 update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-10 update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-13 update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-10-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-07 update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1998-12-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-29 update statutory_documents NEW SECRETARY APPOINTED
1998-12-29 update statutory_documents DIRECTOR RESIGNED
1998-12-29 update statutory_documents SECRETARY RESIGNED
1998-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION