FREOF V (GP 2) LIMITED
Status | ACTIVE |
Company No. | 12181221 |
Category | Private Limited Company |
Incorporated | 30 Aug 2019 |
Age | 4 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FREOF V (GP 2) LIMITED is an active private limited company with number 12181221. It was incorporated 4 years, 9 months, 5 days ago, on 30 August 2019. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-13
Officer name: Alexander David William Price
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-14
Officer name: Mr Raymond John Stewart Palmer
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 27 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 27 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 09 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 09 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Charles Alexander Allen
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 02 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 02 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 02 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Gazette filings brought up to date
Date: 19 Aug 2021
Category: Gazette
Type: DISS40
Documents
Change account reference date company current extended
Date: 08 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-08
Psc name: Palmer Capital Partners Limited
Documents
Change account reference date company previous shortened
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE
Change date: 2020-01-17
Old address: Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom
Documents
Resolution
Date: 12 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 30 Aug 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-08-31
Documents
Some Companies
17 WESTBOURNE AVENUE,BIRMINGHAM,B34 6AN
Number: | 09813094 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 SMITHAM BOTTOM LANE,PURLEY,CR8 3DF
Number: | 07432240 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CAE BYCHAN,FLINT,CH6 5TP
Number: | 08608310 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODLIFFE PUBLICATIONS LIMITED
7 CHARING CROSS UNDERGROUND,STRAND,WC2N 4HZ
Number: | 01560192 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 PARK LANE,HAYES,UB4 8AE
Number: | 11838209 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD,LONDON,E10 5NP
Number: | 11319466 |
Status: | ACTIVE |
Category: | Private Limited Company |