Advanced company searchLink opens in new window

FRASER MILLAR CONTRACTS LIMITED

Company number NI040809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
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
  • GBP 92
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