FREMANTLE GROUP PENSION TRUSTEE LIMITED
Company number 04126998
- Company Overview for FREMANTLE GROUP PENSION TRUSTEE LIMITED (04126998)
- Filing history for FREMANTLE GROUP PENSION TRUSTEE LIMITED (04126998)
- People for FREMANTLE GROUP PENSION TRUSTEE LIMITED (04126998)
- More for FREMANTLE GROUP PENSION TRUSTEE LIMITED (04126998)
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) |
---|---|---|---|
27 Oct 2017 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
22 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
22 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
07 Dec 2016 | TM02 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 | |
07 Dec 2016 | AP03 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 | |
04 Oct 2016 | AP03 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 | |
24 Jun 2016 | AP01 | Appointment of Robert Fitzgerald Mccourt as a director on 22 June 2016 | |
24 Jun 2016 | AP03 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Johan Alison Dolman on 7 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr David William Oldfield as a director on 23 October 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Serena Elizabeth Tew on 7 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Mark John Riddleston as a director on 31 October 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Mar 2014 | TM01 | Termination of appointment of Dominic Burns as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Vanessa Williams as a director |