ROBERT FRASER & PARTNERS (NOMINEES) LIMITED
Company number 01462815
- Company Overview for ROBERT FRASER & PARTNERS (NOMINEES) LIMITED (01462815)
- Filing history for ROBERT FRASER & PARTNERS (NOMINEES) LIMITED (01462815)
- People for ROBERT FRASER & PARTNERS (NOMINEES) LIMITED (01462815)
- Charges for ROBERT FRASER & PARTNERS (NOMINEES) LIMITED (01462815)
- More for ROBERT FRASER & PARTNERS (NOMINEES) LIMITED (01462815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2014 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 | |
28 Mar 2014 | AP01 | Appointment of Ms Catherine Lucy Hudson as a director | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Colin Jack Emson on 9 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for John Michael Bottomley on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for John Michael Bottomley on 1 October 2009 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
26 Jan 2009 | 353 | Location of register of members | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ | |
29 Jan 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
28 Jan 2008 | 363a | Return made up to 24/01/08; full list of members | |
19 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Mar 2007 | 363a | Return made up to 24/01/07; full list of members |