19 FREMANTLE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

09/02/259 February 2025 Termination of appointment of Sophie Rozwadowski as a director on 2025-01-31

View Document

09/02/259 February 2025 Appointment of Mr Leo John Field as a director on 2025-01-31

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS LUCIA MAY WALKER

View Document

04/09/184 September 2018 DIRECTOR APPOINTED DR SOPHIE ROZWADOWSKI

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR BASILE VIGNERON

View Document

29/07/1829 July 2018 SECRETARY APPOINTED MR THOMAS MICHAEL JORDAN

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY BASILE VIGNERON

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY FOLEY

View Document

29/07/1829 July 2018 CESSATION OF BASILE YVES SYLVAIN VIGNERON AS A PSC

View Document

29/07/1829 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL JORDAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 19 FREMANTLE SQUARE GROUND FLOOR FLAT BRISTOL BS6 5TN ENGLAND

View Document

06/03/166 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BARR MCEWAN / 28/02/2014

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MISS LUCY SUZANNE FOLEY

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH MCEWAN

View Document

09/07/159 July 2015 SECRETARY APPOINTED MR BASILE YVES SYLVAIN VIGNERON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 DIRECTOR APPOINTED MR BASILE YVES, SYLVAIN VIGNERON

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON COLES

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL JORDAN

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM 6 QUEEN SQUARE BRISTOL BS1 4JE

View Document

12/03/1512 March 2015 20/02/15 NO CHANGES

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 25/05/10 NO CHANGES

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH MCEWAN / 31/08/2008

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 23/11/01; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 1ST FLOOR, 11 LAURA PLACE, BATH, BA2 4BL

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 3A FOUNTAIN BUILDINGS, LANSDOWN ROAD, BATH, BA1 5DU

View Document

08/03/998 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

31/03/9531 March 1995 EXEMPTION FROM APPOINTING AUDITORS 10/11/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/937 July 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

24/06/9324 June 1993 EXEMPTION FROM APPOINTING AUDITORS 10/06/93

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

18/05/9218 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

03/04/923 April 1992 EXEMPTION FROM APPOINTING AUDITORS 20/03/92

View Document

20/12/9020 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 1, PAUL STREET,, BRISTOL,, AVON.

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

25/04/8925 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/04/896 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/8929 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company