FREMANTLE GROUP PENSION TRUSTEE LIMITED
Company number 04126998
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) |
---|---|---|---|
26 Mar 2021 | CH01 | Director's details changed for Mr Andrew Bott on 25 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Mar 2018 | AP01 | Appointment of Mr Andrew Bott as a director on 14 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Nicola Louise Gray as a director on 13 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
27 Oct 2017 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
22 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
22 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
07 Dec 2016 | TM02 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 | |
07 Dec 2016 | AP03 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 | |
04 Oct 2016 | AP03 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 | |
24 Jun 2016 | AP01 | Appointment of Robert Fitzgerald Mccourt as a director on 22 June 2016 | |
24 Jun 2016 | AP03 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|