CIRENCESTER FRIENDLY MEMBERSHIP REWARDS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/10/2323 October 2023 Termination of appointment of Paul Reginald Hudson as a director on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Ms Karen Louise Purnell as a secretary on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Andrew James Morris as a secretary on 2023-10-23

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Appointment of Mr David Morgan Alun Evans as a director on 2022-10-27

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

20/10/2120 October 2021 Appointment of Mr Andrew James Morris as a secretary on 2021-10-19

View Document

20/10/2120 October 2021 Termination of appointment of Andrew James Horsley as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 5 DYER STREET CIRENCESTER GL7 2PP UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 COMPANY NAME CHANGED CIRENCESTER FRIENDLY PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information