Advanced company searchLink opens in new window

FREEMANTLE DEVELOPMENTS LIMITED

Company number 04363672

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)
07 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
27 Dec 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
24 Dec 2024 AA01 Previous accounting period extended from 29 March 2024 to 30 April 2024
15 Oct 2024 TM02 Termination of appointment of Victoria Ann Warfield as a secretary on 15 October 2024
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 PSC05 Change of details for Freemantle Capital Limited as a person with significant control on 18 September 2023
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 21 February 2022
18 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 PSC05 Change of details for Freemantle Capital Limited as a person with significant control on 25 February 2020
25 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
25 Feb 2020 CH03 Secretary's details changed for Mrs Victoria Ann Warfield on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Mrs Victoria Ann Warfield on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Nicholas James Warfield on 25 February 2020
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
22 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017