Advanced company searchLink opens in new window

FREOF V (GP) LIMITED

Company number 12181224

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)
13 Dec 2023 TM01 Termination of appointment of Alexander David William Price as a director on 13 December 2023
27 Nov 2023 CH01 Director's details changed for Mr Raymond John Stewart Palmer on 14 November 2023
27 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
10 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
12 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
22 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
22 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 AA01 Current accounting period extended from 31 December 2019 to 31 December 2020
08 Sep 2020 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 8 September 2020
08 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
15 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
22 Dec 2019 AD01 Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019