Advanced company searchLink opens in new window

FREYMONT ENTERPRISES LIMITED

Company number 03358642

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)
29 Jan 2015 MR01 Registration of charge 033586420007, created on 27 January 2015
23 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
09 May 2013 AD01 Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom on 9 May 2013
01 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Jul 2012 CH01 Director's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012
05 Jul 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Mr. Georgiou Kaimakliotis on 23 April 2012
25 Jun 2012 AD01 Registered office address changed from 40 Manor Hall Avenue London NW4 1NX on 25 June 2012
10 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jul 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Georgiou Kaimakliotis on 23 April 2010
21 Jun 2010 CH03 Secretary's details changed for Hayley Kaimakliotis on 23 April 2010
22 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Sep 2009 288a Secretary appointed hayley kaimakliotis
06 Jun 2009 288b Appointment terminated director and secretary jean kaimakliotis
05 Jun 2009 88(2) Capitals not rolled up
18 May 2009 363a Return made up to 23/04/09; full list of members
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008