- Company Overview for ROBERT FRASER MARINE LIMITED (03226588)
- Filing history for ROBERT FRASER MARINE LIMITED (03226588)
- People for ROBERT FRASER MARINE LIMITED (03226588)
- More for ROBERT FRASER MARINE LIMITED (03226588)
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) |
---|---|---|---|
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 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
05 Oct 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | PSC02 | Notification of Robert Fraser Asset Management Limited as a person with significant control on 6 April 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | TM01 | Termination of appointment of Henry James Emson as a director on 20 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
17 Dec 2015 | AP01 | Appointment of Mr Henry James Emson as a director on 2 December 2015 | |
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 Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 |