Advanced company searchLink opens in new window

20 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

Company number 01456709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40
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