I CHOOSE FREEDOM CHARITY - REIGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-03-01. Officer name: Miss Carolyne Njoki Kinyanjui. 2024-03-12 View Report
Officers. Termination date: 2024-03-01. Officer name: Katherine Ellen Halliwell. 2024-03-12 View Report
Address. New address: C/O Mulberry & Co, Eastgate House Dogflud Way Farnham Surrey GU9 7UD. Change date: 2024-03-08. Old address: C/O Mulberry & Co Eastgae House Dogflud Way Farnham Surrey GU9 7UD England. 2024-03-08 View Report
Address. Change date: 2024-02-22. New address: C/O Mulberry & Co Eastgae House Dogflud Way Farnham Surrey GU9 7UD. Old address: PO Box 54 PO Box 54 Reigate Surrey RH2 0AZ. 2024-02-22 View Report
Accounts. Accounts type full. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Officers. Officer name: Sue Patricia Anne Renaut. Termination date: 2023-09-19. 2023-10-02 View Report
Incorporation. Memorandum articles. 2023-07-05 View Report
Officers. Officer name: Shubhada Sengupta. Termination date: 2023-04-23. 2023-04-25 View Report
Officers. Appointment date: 2023-02-10. Officer name: Miss Susan Gregory. 2023-02-13 View Report
Officers. Officer name: Mrs Charlene Booth. Appointment date: 2022-12-10. 2022-12-15 View Report
Officers. Officer name: Mrs Monique King. Appointment date: 2022-12-10. 2022-12-13 View Report
Officers. Officer name: Anastasia Mihailidou. Termination date: 2022-10-31. 2022-11-07 View Report
Officers. Officer name: Anastasia Mihailidou. Termination date: 2022-10-31. 2022-11-07 View Report
Accounts. Accounts type total exemption full. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Change of name. Description: Company name changed reigate & banstead women's aid\certificate issued on 30/05/22. 2022-05-30 View Report
Change of name. Change of name notice. 2022-05-30 View Report
Change of name. Change of name exemption. 2022-05-30 View Report
Change of constitution. Statement of companys objects. 2022-03-16 View Report
Incorporation. Memorandum articles. 2022-03-16 View Report
Resolution. Description: Resolutions. 2022-03-16 View Report
Resolution. Description: Resolutions. 2021-12-06 View Report
Incorporation. Memorandum articles. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Officers. Officer name: Mrs Hilary Ann Edwards. Appointment date: 2021-09-21. 2021-11-08 View Report
Officers. Officer name: Julia Zorkova. Termination date: 2021-09-21. 2021-10-01 View Report
Accounts. Accounts type total exemption full. 2021-08-09 View Report
Officers. Officer name: Miss Carolyne Njoki Kinyanjui. Appointment date: 2021-07-26. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2020-11-07 View Report
Accounts. Accounts type micro entity. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type micro entity. 2019-11-05 View Report
Officers. Change date: 2017-09-13. Officer name: Mrs Anastasia Mihailidou. 2019-10-21 View Report
Officers. Appointment date: 2019-10-15. Officer name: Ms Katherine Ellen Halliwell. 2019-10-21 View Report
Officers. Officer name: Juliette Imogen Astley Marsh. Termination date: 2019-09-03. 2019-10-21 View Report
Officers. Officer name: Mrs Sally Jane Stimpson. Appointment date: 2019-03-19. 2019-04-13 View Report
Officers. Officer name: Lorraine Danbury. Termination date: 2019-03-19. 2019-04-13 View Report
Accounts. Accounts type micro entity. 2018-11-17 View Report
Confirmation statement. Statement with no updates. 2018-11-17 View Report
Officers. Termination date: 2018-05-10. Officer name: Lynn Mcseveney. 2018-05-13 View Report
Officers. Officer name: Penelope Bateman. Termination date: 2018-04-23. 2018-05-05 View Report
Officers. Termination date: 2018-01-15. Officer name: Sara Willcocks. 2018-02-04 View Report
Confirmation statement. Statement with no updates. 2017-11-26 View Report
Address. New address: 101 Manor Fields Horsham RH13 6SD. Old address: C/O Mrs. E. J. Green 42 Addington Road South Croydon Surrey CR2 8RB England. 2017-11-26 View Report
Accounts. Accounts type micro entity. 2017-10-28 View Report
Officers. Appointment date: 2017-10-16. Officer name: Mrs Sue Patricia Anne Renaut. 2017-10-22 View Report
Officers. Officer name: Tracy Elizabeth Poolman. Termination date: 2017-09-18. 2017-09-23 View Report
Officers. Termination date: 2017-09-18. Officer name: Sally Anne Penman. 2017-09-23 View Report
Officers. Officer name: Sharon Mary Gilbert Mahon. Termination date: 2017-03-20. 2017-04-02 View Report