Advanced company searchLink opens in new window

FRA HOLDINGS LIMITED

Company number 04459781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
25 Aug 2015 CH01 Director's details changed for Tobias John Windheuser Duthie on 1 January 2015
25 Aug 2015 CH01 Director's details changed for Gregory James Mason on 1 January 2015
25 Aug 2015 CH01 Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 January 2015
25 Aug 2015 CH03 Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015
05 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
25 Jul 2014 CH03 Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013
25 Jul 2014 CH01 Director's details changed for Tobias John Windheuser Duthie on 1 January 2013
25 Jul 2014 CH01 Director's details changed for Gregory James Mason on 13 May 2013
16 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Gregory James Mason on 28 June 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Aug 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011
15 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
29 Jun 2010 CH03 Secretary's details changed for Tobias John Windheuser Duthie on 1 May 2010
29 Jun 2010 CH01 Director's details changed for Tobias John Windheuser Duthie on 1 May 2010
22 Jun 2009 363a Return made up to 12/06/09; full list of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from white hart lodge high street limpsfield surrey RH8 0DT
22 Jun 2009 288c Director's change of particulars / frances berger / 01/07/2008