25 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Joanna Louise Wyld as a secretary on 2024-10-28

View Document

24/01/2524 January 2025 Cessation of Joanna Louise Wyld as a person with significant control on 2024-10-24

View Document

24/01/2524 January 2025 Termination of appointment of Charles John Calcraft Wyld as a director on 2024-10-28

View Document

24/01/2524 January 2025 Termination of appointment of Joanna Louise Wyld as a director on 2024-10-28

View Document

24/01/2524 January 2025 Notification of Luca Kyriacos Pittalis as a person with significant control on 2024-10-28

View Document

17/01/2517 January 2025 Appointment of Mr Luca Kyriacos Pittalis as a director on 2024-10-28

View Document

17/01/2517 January 2025 Registered office address changed from 6 Sion Hill Bristol BS8 4BA to 25 Fremantle Square Bristol BS6 5TN on 2025-01-17

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-06-24

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

20/05/2220 May 2022 Change of details for Mrs Joanna Louise Wyld as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

08/02/228 February 2022 Appointment of Ms Eve Marjorie Hayzer as a director on 2022-02-08

View Document

08/02/228 February 2022 Notification of Eve Marjorie Hayzer as a person with significant control on 2022-02-08

View Document

08/08/218 August 2021 Micro company accounts made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 24 June 2015

View Document

01/07/151 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN CALCRAFT WYLD / 01/05/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE WYLD / 01/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WYLD / 01/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 6 6 SION HILL BRISTOL BS8 4BA ENGLAND

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM LITTLEWORTH HOUSE AMBERLEY STROUD GLOUCESTERSHIRE GL5 5AG

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

07/05/127 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

29/05/1029 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WYLD / 01/05/2010

View Document

29/10/0929 October 2009 23/06/09 TOTAL EXEMPTION FULL

View Document

31/05/0931 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 23/06/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 23/06/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED CHARLES JOHN CALCRAFT WYLD

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR RAMANI THIRUNAMAM

View Document

25/05/0725 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 24/06/85

View Document

07/08/867 August 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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