FREMONT LIMITED
Status | ACTIVE |
Company No. | 07359938 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Nov 2012
Action Date: 23 Oct 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-10-23
Documents
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
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
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Hurst
Documents
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
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
Some Companies
ATKINS BEDS AND FURNITURE LIMITED
UGLOW FARM BROADHEAD ROAD,BOLTON,BL7 0JN
Number: | 10428121 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LONSDALE ROAD,STAFFORDSHIRE,DE14 3ED
Number: | 06071425 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVOIR HOUSE,NEWMARKET,CB8 8DH
Number: | 11255535 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALLANSHAW GARDENS,HAMILTON,ML3 8NT
Number: | SC589249 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10569954 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10803921 |
Status: | ACTIVE |
Category: | Private Limited Company |