- Company Overview for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- Filing history for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- People for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- Charges for FRASER MILLAR CONTRACTS LIMITED (NI040809)
- More for FRASER MILLAR CONTRACTS LIMITED (NI040809)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2024 | PSC07 | Cessation of David Crawford Millar as a person with significant control on 28 October 2024 | |
29 Oct 2024 | PSC02 | Notification of Fraser Millar Estates Limited as a person with significant control on 28 October 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
14 Apr 2023 | AP01 | Appointment of Mr Charles Crawford Fraser Millar as a director on 14 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 1 Newton Park Saintfield Road Belfast BT8 6LY Northern Ireland to 1a Windrush Avenue Newton Park Belfast BT8 6LY on 18 October 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
07 Apr 2022 | AP03 | Appointment of Mr David Crawford Millar as a secretary on 7 April 2022 | |
13 Jan 2022 | CERTNM |
Company name changed huxley group LIMITED\certificate issued on 13/01/22
|
|
13 Jan 2022 | AD01 | Registered office address changed from 2 Lisleen Road East Comber Co Down BT23 5QB to 1 Newton Park Saintfield Road Belfast BT8 6LY on 13 January 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates |