FREEMANS WHARF MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03776894 |
Category | Private Limited Company |
Incorporated | 25 May 1999 |
Age | 25 years, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-05
Capital : 12 GBP
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madge Martin
Documents
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
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
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
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
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
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
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
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / madge martin / 05/01/2009
Documents
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
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard harold / 01/09/2008
Documents
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
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/07; change of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; no change of members
Documents
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
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
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
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; no change of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; no change of members
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
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
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
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
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Legacy
Date: 02 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
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
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008016 |
Status: | ACTIVE |
Category: | Limited Partnership |
HEREFORDSHIRE AND LUDLOW COLLEGE,HEREFORD,
Number: | 05585535 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ACKERS HALL AVENUE,LIVERPOOL,L14 2DX
Number: | 10380481 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 GREENROYD CROFT,HUDDERSFIELD,HD2 2DQ
Number: | 09726820 |
Status: | ACTIVE |
Category: | Private Limited Company |