FREEMANTLE CAPITAL MANAGEMENT LIMITED
Company number 08746768
- Company Overview for FREEMANTLE CAPITAL MANAGEMENT LIMITED (08746768)
- Filing history for FREEMANTLE CAPITAL MANAGEMENT LIMITED (08746768)
- People for FREEMANTLE CAPITAL MANAGEMENT LIMITED (08746768)
- More for FREEMANTLE CAPITAL MANAGEMENT LIMITED (08746768)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
15 Oct 2024 | TM02 | Termination of appointment of Nicholas James Warfield as a secretary on 15 October 2024 | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
04 Nov 2022 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT to Unit 1, Office 1, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 4 November 2022 | |
15 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
17 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
23 Nov 2020 | CH01 | Director's details changed for Mr Nicholas James Warfield on 23 October 2020 | |
23 Nov 2020 | CH03 | Secretary's details changed for Mr Nicholas James Warfield on 23 October 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Mr William Andrew Crozier Meadows on 17 November 2016 | |
28 Jul 2016 | AA01 | Previous accounting period extended from 30 October 2015 to 31 March 2016 |