FREMINGTON COURT (MANAGEMENT) LIMITED
Company number 01866046
- Company Overview for FREMINGTON COURT (MANAGEMENT) LIMITED (01866046)
- Filing history for FREMINGTON COURT (MANAGEMENT) LIMITED (01866046)
- People for FREMINGTON COURT (MANAGEMENT) LIMITED (01866046)
- More for FREMINGTON COURT (MANAGEMENT) LIMITED (01866046)
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
|
|
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
|
|
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
|
|
20 Jun 2012 | AP01 | Appointment of Gladys Muriel Watson as a director |