- Company Overview for IAN FRASER LTD (07835382)
- Filing history for IAN FRASER LTD (07835382)
- People for IAN FRASER LTD (07835382)
- Charges for IAN FRASER LTD (07835382)
- More for IAN FRASER LTD (07835382)
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) |
---|---|---|---|
29 Nov 2017 | AA01 | Current accounting period extended from 29 November 2017 to 30 November 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 29 November 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
13 Dec 2016 | MR04 | Satisfaction of charge 078353820001 in full | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
31 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
25 Jul 2016 | AP01 | Appointment of Mr Fasial Hanif Sheikh as a director on 2 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Ian Harvey Fraser as a director on 2 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Sajid Mahmood Hussain as a director on 2 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Samantha Vanessa Fraser as a director on 2 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Lifeline Centre St. Stephens Mill Ripley Street Bradford BD5 7JW on 17 June 2016 | |
08 Jun 2016 | MR01 | Registration of charge 078353820002, created on 2 June 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for Mrs Samantha Vanessa Fraser on 10 December 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Ian Harvey Fraser on 10 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 4 Ingledene Avenue Salford Lancashire M7 4GX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 10 December 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
30 Apr 2013 | MR01 | Registration of charge 078353820001 | |
18 Feb 2013 | AP01 | Appointment of Mrs Samantha Vanessa Fraser as a director | |
17 Jan 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
04 Nov 2011 | NEWINC |
Incorporation
|