26 FREMANTLE SQUARE MANAGEMENT CO LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM C/O BETH MACDONALD 26 FREMANTLE SQUARE TOP FLOOR FLAT 26 FREMANTLE SQUARE BRISTOL BS6 5TN ENGLAND

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR THOMAS ALEXANDER WRIGHT

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MR MICHAEL GUYON RICHARDS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY BETH MACDONALD

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR BETH MACDONALD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED POLLY RICHARDS

View Document

04/11/164 November 2016 SECRETARY APPOINTED MS BETH MACDONALD

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA TUCKER

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM C/O VICTORIA TUCKER FLAT 3 22 UNDERHILL ROAD EAST DULWICH LONDON SE22 0AH

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TUCKER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/01/1624 January 2016 01/01/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR NORMAN ZAHN

View Document

08/06/158 June 2015 SECRETARY APPOINTED MISS VICTORIA ANNE TUCKER

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 116 BRYNLAND AVENUE BRISTOL BS7 9DY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY JAMES TAYLOR

View Document

10/01/1510 January 2015 01/01/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 01/01/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 01/01/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 DIRECTOR APPOINTED DR ENZO ROSSI

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE HODGINS

View Document

12/01/1212 January 2012 01/01/12 NO MEMBER LIST

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 19/01/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE MACDONALD / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HODGINS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE TUCKER / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL TAYLOR / 10/02/2010

View Document

10/02/1010 February 2010 19/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM GARDEN FLAT 26 FREMANTLE SQUARE BRISTOL AVON BS6 5TN

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 5 BEAULEY ROAD BRISTOL BS3 1PX

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 19/01/99

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 ANNUAL RETURN MADE UP TO 19/01/98

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 ANNUAL RETURN MADE UP TO 19/01/97

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: 26 FREMANTLE SQUARE KINGSDOWN BRISTOL AVON BS6 5TN

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/11/969 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 ANNUAL RETURN MADE UP TO 19/01/96

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 ANNUAL RETURN MADE UP TO 19/01/95

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9429 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 ANNUAL RETURN MADE UP TO 19/01/94

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 ANNUAL RETURN MADE UP TO 19/01/93

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 ANNUAL RETURN MADE UP TO 19/01/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9110 February 1991 ANNUAL RETURN MADE UP TO 19/01/91

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ANNUAL RETURN MADE UP TO 31/01/90

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/894 February 1989 ANNUAL RETURN MADE UP TO 16/01/89

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8827 January 1988 ANNUAL RETURN MADE UP TO 11/01/88

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 NEW SECRETARY APPOINTED

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 ANNUAL RETURN MADE UP TO 06/12/86

View Document


More Company Information
Recently Viewed
  • EMAN CONSULTING LTD


  • 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