FREEMANTLE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Company number 02239429
- Company Overview for FREEMANTLE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02239429)
- Filing history for FREEMANTLE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02239429)
- People for FREEMANTLE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02239429)
- More for FREEMANTLE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02239429)
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) |
---|---|---|---|
19 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
19 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
08 Jan 2016 | AP01 | Appointment of Mr Simon Mark Capstick as a director on 8 January 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2014 | TM01 | Termination of appointment of Richard Dudley Brazier as a director on 8 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Christopher Thomas Attewell as a director on 8 December 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jul 2013 | TM01 | Termination of appointment of Margaret Boyles as a director | |
20 Jul 2013 | TM02 | Termination of appointment of Margaret Boyles as a secretary | |
02 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Mr Christopher Thomas Attewell on 19 October 2011 | |
02 Nov 2012 | CH01 | Director's details changed for David Maurice Adams on 19 October 2011 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
05 Feb 2010 | AP01 | Appointment of David Maurice Adams as a director | |
28 Jan 2010 | AP01 | Appointment of Christopher Thomas Attewell as a director |