- Company Overview for FRATHOUSE (HOLDINGS) LIMITED (08469330)
- Filing history for FRATHOUSE (HOLDINGS) LIMITED (08469330)
- People for FRATHOUSE (HOLDINGS) LIMITED (08469330)
- More for FRATHOUSE (HOLDINGS) LIMITED (08469330)
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) |
---|---|---|---|
28 Sep 2015 | AD01 | Registered office address changed from The Place Ducie Street Manchester M1 2TP to 27 Stetchworth Road Walton Warrington WA4 6JE on 28 September 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Dec 2014 | AA | Full accounts made up to 30 September 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Nigel Edmund Carr as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Matthew Johnston as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
27 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | AP03 | Appointment of Mr Brian John Daintith as a secretary | |
21 Aug 2013 | TM02 | Termination of appointment of Matthew Johnston as a secretary | |
21 Aug 2013 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2013 | NEWINC | Incorporation |