- Company Overview for FRASER RANDALL PRODUCTIONS LIMITED (02214784)
- Filing history for FRASER RANDALL PRODUCTIONS LIMITED (02214784)
- People for FRASER RANDALL PRODUCTIONS LIMITED (02214784)
- Charges for FRASER RANDALL PRODUCTIONS LIMITED (02214784)
- Insolvency for FRASER RANDALL PRODUCTIONS LIMITED (02214784)
- More for FRASER RANDALL PRODUCTIONS LIMITED (02214784)
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) |
---|---|---|---|
28 Jul 2014 | AD01 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 | |
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
10 Jan 2014 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
30 Dec 2013 | AA | Accounts for a small company made up to 5 April 2013 | |
10 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 10 December 2013
|
|
10 Dec 2013 | SH03 | Purchase of own shares. | |
18 Nov 2013 | AP01 | Appointment of John William Ralph Brockwell as a director | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | AA | Accounts for a small company made up to 5 April 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
02 Jan 2013 | CH03 | Secretary's details changed for Mr Nicholas Dand Mcneill Fraser on 11 November 2012 | |
13 Jun 2012 | AP03 | Appointment of Mr Nicholas Dand Mcneill Fraser as a secretary | |
13 Jun 2012 | TM02 | Termination of appointment of Julia Lieberman as a secretary | |
09 Feb 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
09 Feb 2012 | CH03 | Secretary's details changed for Julia Lieberman on 11 November 2011 | |
30 Dec 2011 | AA | Accounts for a small company made up to 5 April 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 29 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a small company made up to 5 April 2010 | |
23 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
05 Jan 2010 | AA | Full accounts made up to 5 April 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders |