Advanced company searchLink opens in new window

FREMONT PROPERTIES LIMITED

Company number 03026010

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2015 AD01 Registered office address changed from Somac House Brickfield Lane Chandlers Ford Eastleigh Hampshire SO53 4YS to 5 Bassett Wood Drive Southampton SO16 3PT on 7 April 2015
01 Apr 2015 4.70 Declaration of solvency
01 Apr 2015 600 Appointment of a voluntary liquidator
01 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-23
26 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
25 Feb 2014 CH01 Director's details changed for Martin Owen Winstone on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Timothy Owen Winstone on 27 September 2013
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/08/2013
31 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 05/09/2013
12 Apr 2013 AD01 Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 12 April 2013
19 Mar 2013 TM02 Termination of appointment of Encore Estate Management Limited as a secretary
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Timothy Owen Winstone on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Martin Owen Winstone on 26 February 2010