- Company Overview for FRA HOLDINGS LIMITED (04459781)
- Filing history for FRA HOLDINGS LIMITED (04459781)
- People for FRA HOLDINGS LIMITED (04459781)
- Charges for FRA HOLDINGS LIMITED (04459781)
- Registers for FRA HOLDINGS LIMITED (04459781)
- More for FRA HOLDINGS LIMITED (04459781)
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
|
|
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
|
|
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
|
|
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 |