19 FREMANTLE SQUARE MANAGEMENT LIMITED
Company number 02366316
- Company Overview for 19 FREMANTLE SQUARE MANAGEMENT LIMITED (02366316)
- Filing history for 19 FREMANTLE SQUARE MANAGEMENT LIMITED (02366316)
- People for 19 FREMANTLE SQUARE MANAGEMENT LIMITED (02366316)
- More for 19 FREMANTLE SQUARE MANAGEMENT LIMITED (02366316)
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) |
---|---|---|---|
02 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
06 Mar 2016 | CH01 | Director's details changed for Mr Kenneth Barr Mcewan on 28 February 2014 | |
06 Mar 2016 | AD01 | Registered office address changed from 19 Fremantle Square Ground Floor Flat Bristol BS6 5TN England to 19 Fremantle Square Bristol BS6 5TN on 6 March 2016 | |
16 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jul 2015 | AP01 | Appointment of Miss Lucy Suzanne Foley as a director on 2 June 2011 | |
09 Jul 2015 | TM02 | Termination of appointment of Kenneth Barr Mcewan as a secretary on 22 March 2015 | |
09 Jul 2015 | AP03 | Appointment of Mr Basile Yves Sylvain Vigneron as a secretary on 22 March 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Basile Yves, Sylvain Vigneron as a director on 28 February 2014 | |
19 Apr 2015 | TM01 | Termination of appointment of Jason Mark Coles as a director on 18 April 2014 | |
19 Apr 2015 | AP01 | Appointment of Mr Thomas Michael Jordan as a director on 1 October 2009 | |
22 Mar 2015 | AD01 | Registered office address changed from 6 Queen Square Bristol BS1 4JE to 19 Fremantle Square Ground Floor Flat Bristol BS6 5TN on 22 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 20 February 2015
Statement of capital on 2015-03-12
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Aug 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
21 Jul 2014 | AR01 | Annual return made up to 11 July 2014 with full list of shareholders | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued |