Advanced company searchLink opens in new window

HOUSE OF FRASER (PIH) LIMITED

Company number 05953622

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)
19 Mar 2015 AP01 Appointment of Mr Nigel Oddy as a director on 1 March 2015
05 Mar 2015 TM01 Termination of appointment of John King as a director on 1 March 2015
07 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
10 Sep 2014 AA Full accounts made up to 25 January 2014
02 Sep 2014 TM01 Termination of appointment of Donald Mccarthy as a director on 2 September 2014
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
04 Jun 2013 AA Full accounts made up to 26 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Mark Anthony Gifford on 9 January 2013
03 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 28 January 2012
20 Oct 2011 CH01 Director's details changed for Mr John King on 20 October 2011
20 Oct 2011 CH01 Director's details changed for Mr John King on 20 October 2011
20 Oct 2011 CH01 Director's details changed for Mr John King on 20 October 2011
05 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 29 January 2011
23 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
05 Oct 2010 AA Full accounts made up to 30 January 2010
24 Jul 2010 CH01 Director's details changed for Mr Donald Mccarthy on 30 April 2010
17 Nov 2009 CH01 Director's details changed for Mr Donald Mccarthy on 17 November 2009
16 Nov 2009 CH01 Director's details changed for Mr John King on 16 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
06 Nov 2009 AA Full accounts made up to 24 January 2009
22 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
22 Oct 2009 CH03 Secretary's details changed for Mr Peter Geoffrey Hearsey on 22 October 2009