THE FREEMAN MARSH PARTNERSHIP LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH PINER / 04/07/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 3 INVICTA ROAD WHITSTABLE KENT CT5 1PN ENGLAND

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH PINER / 04/07/2011

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH PINER / 05/10/2009

View Document

05/10/095 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SHEEHAN / 03/10/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: ASHDOWN HOUSE KINGSDOWN PARK WHITSTABLE KENT CT5 2DT

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANTHONY PINER

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANTHONY PINER

View Document

11/02/0911 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 DIRECTOR'S PARTICULARS JAMES SHEEHAN

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S PARTICULARS JAMES SHEEHAN

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACC. REF. DATE EXTENDED FROM 05/04/98 TO 31/05/98

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

13/01/9713 January 1997 EXEMPTION FROM APPOINTING AUDITORS 28/04/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/04/95

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/11/9414 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9428 October 1994 COMPANY NAME CHANGED THE FEEMAN MARSH PARTNERSHIP LIM ITED CERTIFICATE ISSUED ON 31/10/94

View Document

07/10/947 October 1994 SECRETARY RESIGNED

View Document

03/10/943 October 1994 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