ROBERT FRASER CORPORATE FINANCE LIMITED
Company number 01974370
- Company Overview for ROBERT FRASER CORPORATE FINANCE LIMITED (01974370)
- Filing history for ROBERT FRASER CORPORATE FINANCE LIMITED (01974370)
- People for ROBERT FRASER CORPORATE FINANCE LIMITED (01974370)
- Charges for ROBERT FRASER CORPORATE FINANCE LIMITED (01974370)
- More for ROBERT FRASER CORPORATE FINANCE LIMITED (01974370)
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) |
---|---|---|---|
31 Jan 2025 | PSC05 | Change of details for Sterling Corporate Services Limited as a person with significant control on 31 January 2025 | |
04 Dec 2024 | AD01 | Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
23 Mar 2018 | PSC02 | Notification of Sterling Corporate Services Limited as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
10 Nov 2015 | TM01 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|