FRELIF (GENERAL PARTNER II) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

27/11/2327 November 2023 Director's details changed for Mr. Raymond John Stewart Palmer on 2023-11-14

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

22/11/2222 November 2022 Termination of appointment of Alexander David William Price as a director on 2022-11-16

View Document

22/11/2222 November 2022 Termination of appointment of Alexander David William Price as a secretary on 2022-11-16

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/04/2014 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/01/206 January 2020 COMPANY NAME CHANGED PALMER CAPITAL INCOME (GENERAL PARTNER II) LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM TIME & LIFE BUILDING 1 BRUTON STREET LONDON W1J 6TL

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES BUTTON

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED NICHOLAS PETER COOPER

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED PALMER GVA GENERAL PARTNERS II LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 16/07/2014

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED CHRISTOPHER HARVEY DIGBY-BELL

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES THOMAS SHELDON / 01/02/2010

View Document

26/08/0926 August 2009 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