- Company Overview for FRASERS MAIDENHEAD LIMITED (05499051)
- Filing history for FRASERS MAIDENHEAD LIMITED (05499051)
- People for FRASERS MAIDENHEAD LIMITED (05499051)
- Charges for FRASERS MAIDENHEAD LIMITED (05499051)
- More for FRASERS MAIDENHEAD LIMITED (05499051)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
04 Apr 2023 | PSC02 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
20 Jan 2023 | TM02 | Termination of appointment of Seng Khoon Ng as a secretary on 8 November 2021 | |
20 Jan 2023 | TM01 | Termination of appointment of Stanley Swee Han Quek as a director on 8 November 2021 | |
20 Jan 2023 | TM01 | Termination of appointment of Simon John Patrick Lear as a director on 8 November 2021 | |
20 Jan 2023 | AP01 | Appointment of Mr Martin James Ratchford as a director on 4 June 2021 | |
20 Jan 2023 | AP01 | Appointment of Ms Ilaria Jane Del Beato as a director on 4 June 2021 | |
20 Jan 2023 | AC92 | Restoration by order of the court | |
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
23 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
24 Dec 2013 | AA | Full accounts made up to 30 September 2013 | |
19 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2013 | MR04 | Satisfaction of charge 2 in full |