FRASER PRICE FINANCIAL SERVICES LTD
Company number 12381564
- Company Overview for FRASER PRICE FINANCIAL SERVICES LTD (12381564)
- Filing history for FRASER PRICE FINANCIAL SERVICES LTD (12381564)
- People for FRASER PRICE FINANCIAL SERVICES LTD (12381564)
- More for FRASER PRICE FINANCIAL SERVICES LTD (12381564)
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) |
---|---|---|---|
13 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
08 Jan 2025 | CH01 | Director's details changed for Mr Thomas James Taylor on 2 January 2025 | |
08 Jan 2025 | CH01 | Director's details changed for Mr Thomas James Taylor on 2 January 2025 | |
08 Jan 2025 | CH03 | Secretary's details changed for Mr Thomas James Taylor on 2 January 2025 | |
16 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 26 Hyde Street Winchester SO23 7TA England to 26 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 18 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
18 Oct 2023 | CH03 | Secretary's details changed for Mr Thomas Taylor on 18 October 2023 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
08 Mar 2023 | PSC07 | Cessation of Ttrt Holdings Limited as a person with significant control on 1 March 2023 | |
08 Mar 2023 | PSC07 | Cessation of Fftk Holdings Limited as a person with significant control on 1 March 2023 | |
14 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Feb 2022 | PSC02 | Notification of Ttrt Holdings Limited as a person with significant control on 23 February 2022 | |
23 Feb 2022 | PSC02 | Notification of Fftk Holdings Limited as a person with significant control on 23 February 2022 | |
23 Feb 2022 | PSC07 | Cessation of Jon Taylor as a person with significant control on 23 February 2022 | |
23 Feb 2022 | PSC02 | Notification of Taylored Group Holdings Ltd as a person with significant control on 23 February 2022 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
26 Apr 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 28 February 2021 | |
02 Mar 2020 | PSC01 | Notification of Jon Taylor as a person with significant control on 28 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
28 Feb 2020 | AD01 | Registered office address changed from 2 the Oaks East Grinstead RH19 3QJ United Kingdom to 26 Hyde Street Winchester SO23 7TA on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Nicholas Price as a director on 28 February 2020 |