FREMONT LIMITED

International House International House, Manchester, M2 3HZ, England
StatusACTIVE
Company No.07359938
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

FREMONT LIMITED is an active private limited company with number 07359938. It was incorporated 13 years, 9 months, 9 days ago, on 27 August 2010. The company address is International House International House, Manchester, M2 3HZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mrs Joanne Hurst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

New address: International House 61 Mosley Street Manchester M2 3HZ

Old address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: Holland House Oakfield Sale Cheshire M33 6TT England

Change date: 2017-12-18

New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 27 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Hurst

Change date: 2017-08-27

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 27 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-27

Officer name: Mr Andrew Nicholas Hurst

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 27 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Hurst

Change date: 2017-08-27

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 27 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-27

Psc name: Mr Andrew Nicholas Hurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

New address: Holland House Oakfield Sale Cheshire M33 6TT

Old address: 22 Wargrave Road Newton-Le-Willows Merseyside WA12 9QZ

Change date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-08-30

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2012

Action Date: 23 Oct 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Hurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: 17 Rosemary Drive Newton-Le-Willows Merseyside WA12 0BQ England

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINS BEDS AND FURNITURE LIMITED

UGLOW FARM BROADHEAD ROAD,BOLTON,BL7 0JN

Number:10428121
Status:ACTIVE
Category:Private Limited Company

DAL TECHNOLOGY LIMITED

40 LONSDALE ROAD,STAFFORDSHIRE,DE14 3ED

Number:06071425
Status:ACTIVE
Category:Private Limited Company

GREYMONT FINANCIAL LTD

BELVOIR HOUSE,NEWMARKET,CB8 8DH

Number:11255535
Status:ACTIVE
Category:Private Limited Company

HUNTER MERCURY LTD

1 ALLANSHAW GARDENS,HAMILTON,ML3 8NT

Number:SC589249
Status:ACTIVE
Category:Private Limited Company

MALTERSFE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10569954
Status:ACTIVE
Category:Private Limited Company

NKED FACE LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10803921
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