Advanced company searchLink opens in new window

FRELIF (GENERAL PARTNER) LIMITED

Company number 06851857

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)
16 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
16 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
16 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
07 Oct 2020 CH01 Director's details changed for Mr Alexander David William Price on 7 October 2020
07 Oct 2020 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 7 October 2020
07 Oct 2020 CH03 Secretary's details changed for Mr Alexander David William Price on 7 October 2020
14 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
19 Dec 2019 AD01 Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019
17 Dec 2019 AA Full accounts made up to 31 March 2019
15 May 2019 AP01 Appointment of Christopher James Button as a director on 15 May 2019
15 May 2019 AP01 Appointment of Emma Nicole Cullen as a director on 15 May 2019
22 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
12 Jan 2017 AP01 Appointment of Nicholas Peter Cooper as a director on 28 January 2016
08 Jan 2017 TM01 Termination of appointment of Nicholas Peter Cooper as a director
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
22 Aug 2016 TM01 Termination of appointment of Christopher Harvey Digby-Bell as a director on 28 January 2016
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1