20 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED
Company number 01456709
- Company Overview for 20 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED (01456709)
- Filing history for 20 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED (01456709)
- People for 20 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED (01456709)
- More for 20 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED (01456709)
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) |
---|---|---|---|
05 Oct 2017 | AP01 | Appointment of Mr Pascal Hughes as a director on 17 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Daniel Peter Birch as a director on 31 December 2016 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
20 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Oct 2015 | AP01 | Appointment of Mr Matthew Nicholas Thurling as a director on 1 July 2015 | |
10 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
09 Oct 2015 | TM01 | Termination of appointment of Rebecca Daisy Morrison as a director on 30 June 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Rebecca Daisy Morrison as a director on 30 June 2015 | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Oct 2014 | AP01 | Appointment of Ms Rebecca Daisy Morrison as a director on 18 July 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
29 Sep 2014 | TM02 | Termination of appointment of Louise Fielding Holly as a secretary on 18 July 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Louise Fielding Holly as a secretary on 18 July 2014 | |
18 Dec 2013 | TM01 | Termination of appointment of Louise Deacon as a director | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
16 Sep 2013 | CH03 | Secretary's details changed for Mrs Louise Fielding Holly on 16 September 2013 | |
12 Dec 2012 | CH03 | Secretary's details changed | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Dec 2012 | CH03 | Secretary's details changed for Ms Louise Fielding Deacon on 11 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Ms Anne Patricia Bamber on 11 September 2011 |