Advanced company searchLink opens in new window

26 FREMANTLE SQUARE MANAGEMENT CO LIMITED

Company number 01553373

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)
02 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2018 AD01 Registered office address changed from C/O Beth Macdonald 26 Fremantle Square Top Floor Flat 26 Fremantle Square Bristol BS6 5TN England to 26 Freemantle Square Michael Richards Company Secretary Kingsdown Bristol BS6 5TN on 18 October 2018
18 Oct 2018 AP01 Appointment of Mr Thomas Alexander Wright as a director on 15 October 2018
20 Aug 2018 AP03 Appointment of Mr Michael Guyon Richards as a secretary on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Beth Louise Macdonald as a director on 20 August 2018
20 Aug 2018 TM02 Termination of appointment of Beth Macdonald as a secretary on 20 August 2018
01 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AP01 Appointment of Polly Richards as a director on 4 November 2016
04 Nov 2016 AP03 Appointment of Ms Beth Macdonald as a secretary on 4 November 2016
04 Nov 2016 TM01 Termination of appointment of Victoria Anne Tucker as a director on 4 November 2016
04 Nov 2016 TM02 Termination of appointment of Victoria Anne Tucker as a secretary on 4 November 2016