Date | Description |
2025-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/24 |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, NO UPDATES |
2024-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIJKE KUO |
2024-06-18 |
delete index_pages_linkeddomain homeless.org.uk |
2024-04-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2024-04-04 |
insert index_pages_linkeddomain homeless.org.uk |
2024-03-29 |
update statutory_documents ALTER ARTICLES 19/02/2024 |
2024-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2023-09-25 |
delete general_emails in..@freedomcommunityalliance.org.uk |
2023-09-25 |
delete email in..@freedomcommunityalliance.org.uk |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-06-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HALPIN |
2023-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BARTLETT |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-29 => 2024-03-29 |
2023-05-19 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-12 |
delete address Croscombe Barton
Lynton
EX35 6JW |
2023-04-12 |
delete phone 01598 753886 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2023-06-29 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066289890001 |
2023-01-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE CLAPP |
2023-01-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HUNT |
2023-01-12 |
update statutory_documents DIRECTOR APPOINTED MS JANE FIONA HANSON |
2022-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-07-04 |
delete general_emails in..@freedomsocialprojects.org.uk |
2022-07-04 |
delete email in..@freedomsocialprojects.org.uk |
2022-07-04 |
insert address Croscombe Barton
Lynton
EX35 6JW |
2022-06-01 |
delete source_ip 188.114.97.3 |
2022-06-01 |
delete source_ip 188.114.96.3 |
2022-06-01 |
insert source_ip 172.67.201.240 |
2022-06-01 |
insert source_ip 104.21.60.220 |
2022-04-27 |
delete source_ip 172.67.201.240 |
2022-04-27 |
delete source_ip 104.21.60.220 |
2022-04-27 |
insert source_ip 188.114.97.3 |
2022-04-27 |
insert source_ip 188.114.96.3 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-03-28 |
insert phone 01598 753886 |
2022-03-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURCH |
2021-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BATE |
2021-07-04 |
insert index_pages_linkeddomain w3w.co |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-04-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/06/2020 |
2021-02-02 |
delete address Weds-Thurs from 12 noon - 1 pm.
The Freedom Centre
1 Howard Avenue
Barnstaple
EX32 8QA |
2021-02-02 |
delete index_pages_linkeddomain w3w.co |
2021-02-02 |
delete source_ip 104.27.142.97 |
2021-02-02 |
delete source_ip 104.27.143.97 |
2021-02-02 |
insert source_ip 104.21.60.220 |
2020-09-22 |
insert address Weds-Thurs from 12 noon - 1 pm.
The Freedom Centre
1 Howard Avenue
Barnstaple
EX32 8QA |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM BATE |
2020-07-13 |
delete source_ip 188.64.184.32 |
2020-07-13 |
insert source_ip 172.67.201.240 |
2020-07-13 |
insert source_ip 104.27.142.97 |
2020-07-13 |
insert source_ip 104.27.143.97 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-07-07 |
update statutory_documents CESSATION OF GRAHAM MURCH AS A PSC |
2020-07-07 |
update statutory_documents CESSATION OF MICHAEL PARSONS AS A PSC |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER AYRTON |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLE JEANNE JONES |
2020-05-11 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ASHLEY BARTLETT |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-03-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-11 |
delete about_pages_linkeddomain themeisle.com |
2020-03-11 |
delete address served from 12 noon to 1.30pm.
The Freedom Centre
1 Howard Avenue
Barnstaple
EX32 8QA |
2020-03-11 |
delete contact_pages_linkeddomain themeisle.com |
2020-03-11 |
delete index_pages_linkeddomain themeisle.com |
2020-03-11 |
delete service_pages_linkeddomain themeisle.com |
2020-03-11 |
delete source_ip 192.124.249.156 |
2020-03-11 |
delete terms_pages_linkeddomain themeisle.com |
2020-03-11 |
insert source_ip 188.64.184.32 |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MS MARIJKE KUO |
2019-08-22 |
delete source_ip 104.16.197.254 |
2019-08-22 |
delete source_ip 104.16.198.254 |
2019-08-22 |
delete source_ip 104.16.199.254 |
2019-08-22 |
delete source_ip 104.16.200.254 |
2019-08-22 |
delete source_ip 104.16.201.254 |
2019-08-22 |
insert source_ip 192.124.249.156 |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-26 => 2020-03-29 |
2019-06-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-26 |
2019-03-26 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018 |
2019-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MURCH |
2019-02-27 |
update statutory_documents CESSATION OF NIGEL RICHARD HARRIS AS A PSC |
2019-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE HILL |
2019-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-06-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RICHARD HARRIS |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
insert contact_pages_linkeddomain devon.gov.uk |
2018-04-05 |
insert contact_pages_linkeddomain shelter.org.uk |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-04 |
delete index_pages_linkeddomain crowdfunder.co.uk |
2018-01-04 |
delete index_pages_linkeddomain virginmoneygiving.com |
2018-01-04 |
delete source_ip 185.197.62.20 |
2018-01-04 |
insert index_pages_linkeddomain facebook.com |
2018-01-04 |
insert index_pages_linkeddomain twitter.com |
2018-01-04 |
insert source_ip 104.16.197.254 |
2018-01-04 |
insert source_ip 104.16.198.254 |
2018-01-04 |
insert source_ip 104.16.199.254 |
2018-01-04 |
insert source_ip 104.16.200.254 |
2018-01-04 |
insert source_ip 104.16.201.254 |
2018-01-04 |
update robots_txt_status www.freedomcommunityalliance.org.uk: 404 => 200 |
2018-01-04 |
update website_status FlippedRobots => OK |
2017-12-15 |
update website_status OK => FlippedRobots |
2017-10-09 |
delete index_pages_linkeddomain ippr.org |
2017-10-09 |
insert index_pages_linkeddomain crowdfunder.co.uk |
2017-08-24 |
delete source_ip 31.193.5.101 |
2017-08-24 |
insert source_ip 185.197.62.20 |
2017-08-24 |
update robots_txt_status www.freedomcommunityalliance.org.uk: 200 => 404 |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARSONS |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
2017-05-12 |
update website_status FlippedRobots => OK |
2017-05-12 |
delete industry_tag food |
2017-05-12 |
insert contact_pages_linkeddomain virginmoneygiving.com |
2017-04-30 |
update website_status OK => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-02-13 |
delete contact_pages_linkeddomain paypal.com |
2017-02-13 |
delete index_pages_linkeddomain paypal.com |
2016-10-17 |
delete index_pages_linkeddomain jrf.org.uk |
2016-10-17 |
insert index_pages_linkeddomain virginmoneygiving.com |
2016-09-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-09-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-08-15 |
update statutory_documents 24/06/16 NO MEMBER LIST |
2016-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARSONS / 07/07/2015 |
2016-07-17 |
delete index_pages_linkeddomain bpag-encompass.org.uk |
2016-07-17 |
delete index_pages_linkeddomain carrgomm.org |
2016-07-17 |
delete index_pages_linkeddomain ddccrc.co.uk |
2016-07-17 |
delete index_pages_linkeddomain northdevon.gov.uk |
2016-07-17 |
delete index_pages_linkeddomain petroc.ac.uk |
2016-07-17 |
delete index_pages_linkeddomain riserecovery.org.uk |
2016-07-17 |
delete index_pages_linkeddomain torridge.gov.uk |
2016-07-17 |
insert index_pages_linkeddomain jrf.org.uk |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-07-07 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2015-07-07 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-07 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-24 |
update statutory_documents 24/06/15 NO MEMBER LIST |
2015-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERICK JOUBERT |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-08-07 |
delete address FREEDOM CENTRE 1 HOWARD AVENUE BARNSTAPLE DEVON UNITED KINGDOM EX32 8QA |
2014-08-07 |
insert address FREEDOM CENTRE 1 HOWARD AVENUE BARNSTAPLE DEVON EX32 8QA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-11 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM MURCH |
2014-07-11 |
update statutory_documents 24/06/14 NO MEMBER LIST |
2014-05-07 |
insert company_previous_name FREEDOM SOCIAL PROJECTS |
2014-05-07 |
update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2014-05-07 |
update name FREEDOM SOCIAL PROJECTS => FREEDOM COMMUNITY ALLIANCE LIMITED |
2014-04-24 |
update statutory_documents COMPANY NAME CHANGED FREEDOM SOCIAL PROJECTS
CERTIFICATE ISSUED ON 24/04/14 |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL RICHARD HARRIS |
2014-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEY |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-19 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-07-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-07-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 24/06/13 NO MEMBER LIST |
2013-06-21 |
delete sic_code 8532 - Social work without accommodation |
2013-06-21 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-03-06 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2013-02-18 |
update statutory_documents DIRECTOR APPOINTED MR DERICK JOUBERT |
2013-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SOBEY |
2012-07-09 |
update statutory_documents 24/06/12 NO MEMBER LIST |
2012-03-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2011 FROM
1 HOWARD AVENUE
BARNSTAPLE
DEVON
EX32 8QA |
2011-09-08 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE HILL |
2011-09-08 |
update statutory_documents 24/06/11 NO MEMBER LIST |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PIERCE |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PITCHER |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PITCHER |
2011-03-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-25 |
update statutory_documents 24/06/10 NO MEMBER LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES PIERCE / 24/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEY / 24/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERTRAM PITCHER / 24/06/2010 |
2010-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BERTRAM PITCHER / 24/06/2010 |
2010-03-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP NOALL |
2009-07-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEY |
2009-07-22 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW SOBEY |
2009-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM LUCAS |
2009-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/09 |
2008-09-18 |
update statutory_documents ALTER MEMORANDUM 11/09/2008 |
2008-07-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IEL MANAGEMENT SERVICES LTD |
2008-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |