Advanced company searchLink opens in new window

FRASERS PROPERTY DEVELOPMENTS LIMITED

Company number 06030568

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)
14 Feb 2008 CERTNM Company name changed fairbriar holdings LIMITED\certificate issued on 14/02/08
22 Jan 2008 AA Full accounts made up to 30 September 2007
08 Jan 2008 363a Return made up to 15/12/07; full list of members
15 Aug 2007 288a New secretary appointed
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New director appointed
15 Aug 2007 288b Secretary resigned
15 Aug 2007 288b Director resigned
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New secretary appointed
11 Jul 2007 287 Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ
25 Apr 2007 88(3) Particulars of contract relating to shares
25 Apr 2007 88(2)R Ad 25/01/07--------- £ si 4639015@1=4639015 £ ic 1/4639016
25 Apr 2007 MEM/ARTS Memorandum and Articles of Association
23 Apr 2007 MEM/ARTS Memorandum and Articles of Association
21 Apr 2007 225 Accounting reference date shortened from 31/12/07 to 30/09/07
19 Apr 2007 288a New director appointed
10 Apr 2007 288b Director resigned
21 Mar 2007 123 Nc inc already adjusted 25/01/07
21 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Feb 2007 395 Particulars of mortgage/charge
02 Feb 2007 CERTNM Company name changed frasers group LIMITED\certificate issued on 02/02/07
12 Jan 2007 288a New director appointed