Advanced company searchLink opens in new window

FRASER PROPERTIES (YORKSHIRE) LIMITED

Company number 05735292

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)
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 PSC04 Change of details for Mr Richard Anthony Edward Umbers as a person with significant control on 9 May 2018
09 May 2018 PSC04 Change of details for Mr Charles Edward Booth as a person with significant control on 9 May 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AP01 Appointment of Mr Alistair John Fraser as a director on 15 June 2015
11 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Richard Anthony Edward Umbers on 8 March 2012
14 Mar 2012 CH03 Secretary's details changed for Richard Anthony Edward Umbers on 8 March 2012
14 Mar 2012 CH01 Director's details changed for Mr Charles Edward Booth on 8 March 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Richard Anthony Edward Umbers on 11 March 2010