FREEMANTLE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
24/12/2424 December 2024 | Previous accounting period extended from 2024-03-29 to 2024-04-30 |
15/10/2415 October 2024 | Termination of appointment of Victoria Ann Warfield as a secretary on 2024-10-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Change of details for Freemantle Capital Limited as a person with significant control on 2023-09-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2022-02-21 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / FREEMANTLE CAPITAL LIMITED / 25/02/2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
25/02/2025 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ANN WARFIELD / 25/02/2020 |
25/02/2025 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WARFIELD / 25/02/2020 |
25/02/2025 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN WARFIELD / 25/02/2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
30/12/1830 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1422 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
22/01/1422 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
22/01/1422 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/01/1415 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1331 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
14/06/1314 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR APPOINTED MRS VICTORIA ANN WARFIELD |
15/02/1015 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ |
29/02/0829 February 2008 | SUBDIVISION 14/02/2008 |
29/02/0829 February 2008 | S-DIV |
11/02/0811 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 64 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/08/077 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0716 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/073 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
25/11/0625 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/08/065 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0620 January 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: SAVILLE COURT, SAVILLE PLACE CLIFTON BRISTOL AVON BS8 4EJ |
22/11/0222 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
05/02/025 February 2002 | NEW SECRETARY APPOINTED |
05/02/025 February 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | SECRETARY RESIGNED |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
30/01/0230 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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