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) |
---|---|---|---|
29 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | CH01 | Director's details changed for Lucinda Kathryn Newall on 21 December 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Deborah Rosalind Feiler on 1 January 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Lucinda Kathryn Newall on 1 January 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Lucinda Kathryn Newall as a director | |
31 Dec 2011 | TM01 | Termination of appointment of Anne White as a director | |
31 Dec 2011 | CH01 | Director's details changed for Emma Louise Smith on 5 October 2011 | |
31 Dec 2011 | CH01 | Director's details changed for Deborah Rosalind Feiler on 1 June 2011 | |
31 Dec 2011 | TM01 | Termination of appointment of Benjamin Greatorex as a director | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 May 2011 | TM02 | Termination of appointment of Anne White as a secretary | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Emma Louise Smith on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Deborah Rosalind Feiler on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Benjamin James Greatorex on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Anne White on 15 January 2010 |