- Company Overview for FREMONT PROPERTIES LIMITED (03026010)
- Filing history for FREMONT PROPERTIES LIMITED (03026010)
- People for FREMONT PROPERTIES LIMITED (03026010)
- Insolvency for FREMONT PROPERTIES LIMITED (03026010)
- More for FREMONT PROPERTIES LIMITED (03026010)
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
|
|
26 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
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
|
|
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
|
|
31 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 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 |