Advanced company searchLink opens in new window

FREMINGTON COURT (MANAGEMENT) LIMITED

Company number 01866046

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)
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6
28 May 2015 CH04 Secretary's details changed for Sullivan Lawford Ltd on 1 December 2014
04 Nov 2014 AD01 Registered office address changed from C/O Sullivan Lawford Ltd 745 Ampress Lane Lymington Hampshire SO41 8LW United Kingdom to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 4 November 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AP01 Appointment of Ms Micaela Hodder as a director on 23 September 2013
06 Aug 2014 AP04 Appointment of Sullivan Lawford Ltd as a secretary on 6 August 2014
06 Aug 2014 AD01 Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to C/O Sullivan Lawford Ltd 745 Ampress Lane Lymington Hampshire SO41 8LW on 6 August 2014
06 Aug 2014 TM02 Termination of appointment of Jwt South Ltd as a secretary on 5 August 2014
01 Aug 2014 TM02 Termination of appointment of David Robert Jenkins as a secretary on 17 May 2013
04 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6
04 Jun 2014 TM01 Termination of appointment of Edith Crux as a director
09 Oct 2013 TM01 Termination of appointment of Ronald Brade as a director
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 TM02 Termination of appointment of David Jenkins as a secretary
29 May 2013 AP04 Appointment of Jwt South Ltd as a secretary
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
22 May 2013 CH03 Secretary's details changed for David Robert Jenkins on 21 May 2013
21 May 2013 CH01 Director's details changed for Mr Ronald Leslie Brade on 21 May 2013
21 May 2013 CH01 Director's details changed for Miss Edith Violet Crux on 21 May 2013
21 May 2013 CH01 Director's details changed for Pamela Breaker on 21 May 2013
16 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 May 2012
27 Jul 2012 AD01 Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HR on 27 July 2012
24 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH August 2012.
20 Jun 2012 AP01 Appointment of Gladys Muriel Watson as a director