FRELIF (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with no updates

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

05/11/245 November 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

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

25/10/2325 October 2023

View Document

23/10/2323 October 2023 Director's details changed for Mr. Raymond John Stewart Palmer on 2023-10-23

View Document

21/07/2321 July 2023 Director's details changed for Mr. Raymond John Stewart Palmer on 2023-07-21

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/01/2310 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

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

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

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

06/01/206 January 2020 COMPANY NAME CHANGED PALMER CAPITAL INCOME (GENERAL PARTNER) 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

15/05/1915 May 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES BUTTON

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED EMMA NICOLE CULLEN

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED NICHOLAS PETER COOPER

View Document

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

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIGBY-BELL

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Document

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

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 18 March 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

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

View Document

08/05/148 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 18 March 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

03/05/123 May 2012 Annual return made up to 18 March 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

08/11/118 November 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

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

14/04/0914 April 2009 DIRECTOR APPOINTED RUPERT CHARLES THOMAS SHELDON

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED RAYMOND JOHN STEWART PALMER

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY APPOINTED ALEXANDER DAVID WILLIAM PRICE

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

18/03/0918 March 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