FREEMANS WHARF MANAGEMENT COMPANY LIMITED

7 Freemans Wharf, Plymouth, PL1 3RN, England
StatusACTIVE
Company No.03776894
CategoryPrivate Limited Company
Incorporated25 May 1999
Age25 years, 5 days
JurisdictionEngland Wales

SUMMARY

FREEMANS WHARF MANAGEMENT COMPANY LIMITED is an active private limited company with number 03776894. It was incorporated 25 years, 5 days ago, on 25 May 1999. The company address is 7 Freemans Wharf, Plymouth, PL1 3RN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Downes

Appointment date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Jonathan Hornsby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Roberta Harold

Appointment date: 2020-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-06

Officer name: Residential Block Management Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: Unit 9 Queen Anne Battery Plymouth Devon PL4 0LP England

New address: 7 Freemans Wharf Plymouth PL1 3RN

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: John Godfrey Wilson West

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard St John Harold

Change date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Christie

Termination date: 2018-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Residential Block Management Group Limited

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-03

Officer name: Mr Mark Christie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

New address: Unit 9 Queen Anne Battery Plymouth Devon PL4 0LP

Change date: 2018-05-03

Old address: 1 Freemans Wharf Plymouth Devon PL1 3RN

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-05

Capital : 12 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madge Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: John Godfrey Wilson West

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Daryl Newsome

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Anthony Messenger

Change date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Gloria Ada Empson

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Dr Richard St John Harold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / madge martin / 05/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard harold / 01/09/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from c/o richard tuffin & co LTD 6-8 drake circus plymouth PL4 8AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/07; change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; no change of members

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 08/10/02 from: messrs tuffins 2ND floor 6 & 8 dreke circus plymouth devon PL4 8AQ

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 19/03/01 from: tudor house 185 kenton road harrow middlesex HA3 0EY

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 24/11/99 from: 24 lapstone gardens kenton harrow middlesex HA3 0ED

Documents

View document PDF

Incorporation company

Date: 25 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS 3 LATAM GLOBAL LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008016
Status:ACTIVE
Category:Limited Partnership

KEITH ST PETERS LIMITED

HEREFORDSHIRE AND LUDLOW COLLEGE,HEREFORD,

Number:05585535
Status:ACTIVE
Category:Private Limited Company

MOKITA HEALTH LTD

27 ACKERS HALL AVENUE,LIVERPOOL,L14 2DX

Number:10380481
Status:ACTIVE
Category:Private Limited Company

PROMPT COMMUNICATIONS LIMITED

90 LONG ACRE,LONDON,WC2E 9RZ

Number:04775821
Status:ACTIVE
Category:Private Limited Company

RENAISSANCERE SYNDICATE MANAGEMENT LIMITED

18TH FLOOR, 125,LONDON,EC2N 1AR

Number:01120384
Status:ACTIVE
Category:Private Limited Company

SAPIEN ENTERPRISES LIMITED

3 GREENROYD CROFT,HUDDERSFIELD,HD2 2DQ

Number:09726820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source