- Company Overview for FRELIF (GENERAL PARTNER) LIMITED (06851857)
- Filing history for FRELIF (GENERAL PARTNER) LIMITED (06851857)
- People for FRELIF (GENERAL PARTNER) LIMITED (06851857)
- More for FRELIF (GENERAL PARTNER) LIMITED (06851857)
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
|
|
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
|