- Company Overview for FRASER LAKE LIMITED (05385971)
- Filing history for FRASER LAKE LIMITED (05385971)
- People for FRASER LAKE LIMITED (05385971)
- More for FRASER LAKE LIMITED (05385971)
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) |
---|---|---|---|
15 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Arch 5 Hymers Court Brandling Street Gateshead Tyne and Wear NE8 2BA England to 35 Coatsworth Road Gateshead NE8 1QL on 21 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | SH08 | Change of share class name or designation | |
12 May 2016 | TM01 | Termination of appointment of Deborah Topping as a director on 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
02 Oct 2015 | AD01 | Registered office address changed from 304 Old Durham Road Gateshead Tyne and Wear NE8 4BQ to Arch 5 Hymers Court Brandling Street Gateshead Tyne and Wear NE8 2BA on 2 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Ms Deborah Topping as a director on 1 October 2015 |