- Company Overview for FRASER ROSS LIMITED (03728871)
- Filing history for FRASER ROSS LIMITED (03728871)
- People for FRASER ROSS LIMITED (03728871)
- Charges for FRASER ROSS LIMITED (03728871)
- More for FRASER ROSS LIMITED (03728871)
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) |
---|---|---|---|
29 Mar 2018 | PSC04 | Change of details for Mr Ross Alan Clephane as a person with significant control on 29 March 2018 | |
29 Mar 2018 | CH03 | Secretary's details changed for Sharon Mary Clephane on 10 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Ross Alan Clephane on 13 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
12 May 2017 | CH01 | Director's details changed for Mr Ross Alan Clephane on 1 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | CH03 | Secretary's details changed for Sharon Mary Clephane on 13 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 21 August 2012 | |
29 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders |