Advanced company searchLink opens in new window

THE FREMANTLE TRUST

Company number 02722437

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)
05 Jul 2010 AR01 Annual return made up to 8 June 2010 no member list
05 Jul 2010 CH01 Director's details changed for Elizabeth Firth on 8 June 2010
05 Jul 2010 CH01 Director's details changed for Parmodh Sharma on 8 June 2010
05 Jul 2010 CH01 Director's details changed for Victor Herbert Ware on 8 June 2010
05 Jul 2010 CH01 Director's details changed for Mr William Richard Jones on 8 June 2010
05 Jul 2010 CH01 Director's details changed for Lady Elspeth Patricia Tudor Price on 8 June 2010
05 Jul 2010 CH01 Director's details changed for Ian Crookall on 8 June 2010
15 Oct 2009 TM01 Termination of appointment of John Preece as a director
30 Sep 2009 AA Full accounts made up to 31 March 2009
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Aug 2009 287 Registered office changed on 11/08/2009 from sunley house oxford road aylesbury buckinghamshire HP19 8EZ
12 Jun 2009 363a Annual return made up to 08/06/09
03 Jun 2009 288a Director appointed mr william richard jones
03 Jun 2009 288a Director appointed mr charles alexander hutchison
17 Nov 2008 288b Appointment terminated director andrew noel
13 Oct 2008 AA Full accounts made up to 31 March 2008
13 Oct 2008 288a Director appointed victor herbert ware
06 Aug 2008 288a Director appointed ian crookall
13 Jun 2008 363a Annual return made up to 08/06/08
10 Jun 2008 288b Appointment terminated director david buller
20 Feb 2008 288b Director resigned
13 Sep 2007 AA Full accounts made up to 31 March 2007
11 Jun 2007 363a Annual return made up to 08/06/07
08 Nov 2006 AA Full accounts made up to 31 March 2006
27 Jul 2006 288a New director appointed