Advanced company searchLink opens in new window

FRAZER BLOCK F FREEHOLDERS LIMITED

Company number 07288078

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)
30 Jul 2024 CH01 Director's details changed for Ms Kathy Dowler on 30 July 2024
29 Jul 2024 AP01 Appointment of Ms Kathy Dowler as a director on 28 July 2024
29 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
09 Aug 2022 AD01 Registered office address changed from 23 Frazer Close Romford Essex RM1 2DF England to 14 Broadway Rainham Essex RM13 9YW on 9 August 2022
08 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Mar 2021 AP01 Appointment of Ms Nancy Jenkins as a director on 26 March 2021
26 Mar 2021 PSC01 Notification of Nancy Jenkins as a person with significant control on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from 64 Clockhouse Lane Romford RM5 3QP to 23 Frazer Close Romford Essex RM1 2DF on 26 March 2021
26 Mar 2021 PSC07 Cessation of Linda Georgina George as a person with significant control on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Linda Georgina George as a director on 26 March 2021
21 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
24 Dec 2019 PSC04 Change of details for Mrs. Janet Ann Watkinson as a person with significant control on 26 October 2019
24 Dec 2019 CH01 Director's details changed for Mrs. Janet Ann Watkinson on 26 October 2019
24 Dec 2019 CH03 Secretary's details changed for Janet Ann Watkinson on 26 October 2019
16 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017