16 FREMANTLE SQUARE (COTHAM) LIMITED
Company number 01228626
- Company Overview for 16 FREMANTLE SQUARE (COTHAM) LIMITED (01228626)
- Filing history for 16 FREMANTLE SQUARE (COTHAM) LIMITED (01228626)
- People for 16 FREMANTLE SQUARE (COTHAM) LIMITED (01228626)
- More for 16 FREMANTLE SQUARE (COTHAM) LIMITED (01228626)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
20 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
11 Sep 2021 | TM01 | Termination of appointment of Deborah Rosalind Feiler as a director on 1 September 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
13 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
16 May 2018 | CH01 | Director's details changed for Lucinda Kathryn Newall on 15 May 2018 | |
15 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
29 Dec 2015 | CH01 | Director's details changed for Lucinda Kathryn Newall on 1 July 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH01 | Director's details changed for Deborah Rosalind Feiler on 1 January 2015 | |
29 Dec 2015 | CH01 | Director's details changed for Dr Emma Louise Smith on 1 July 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |