- Company Overview for FRASER HOWARD PROPERTY LIMITED (11271077)
- Filing history for FRASER HOWARD PROPERTY LIMITED (11271077)
- People for FRASER HOWARD PROPERTY LIMITED (11271077)
- More for FRASER HOWARD PROPERTY LIMITED (11271077)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 November 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
25 Mar 2019 | CH01 | Director's details changed for Ms Victoria Eleanor James on 25 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Warren Stuart Fraser on 25 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mr Warren Stuart Fraser as a person with significant control on 25 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Ms Victoria Eleanor James as a person with significant control on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 5 Boundary Park Weybridge KT13 9RR United Kingdom to Russell & Co. Station Approach East Horsley Leatherhead KT24 6QX on 25 March 2019 | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|