- Company Overview for FRASER ENERGY VENTURES LIMITED (SC511463)
- Filing history for FRASER ENERGY VENTURES LIMITED (SC511463)
- People for FRASER ENERGY VENTURES LIMITED (SC511463)
- Charges for FRASER ENERGY VENTURES LIMITED (SC511463)
- More for FRASER ENERGY VENTURES LIMITED (SC511463)
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) |
---|---|---|---|
23 Feb 2022 | PSC01 | Notification of Donald Macarthur as a person with significant control on 22 February 2022 | |
23 Feb 2022 | PSC01 | Notification of Nicholas Ford as a person with significant control on 22 February 2022 | |
23 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2022 | |
29 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
21 Dec 2017 | SH02 | Sub-division of shares on 28 August 2015 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
22 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
30 Sep 2016 | AP03 | Appointment of Mr Iain Murrell as a secretary on 30 September 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Victoria Marshall Speed-Andrews on 1 September 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Carol Macarthur on 1 September 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
06 Jan 2016 | CERTNM |
Company name changed fraser well management LIMITED\certificate issued on 06/01/16
|
|
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AP01 | Appointment of Tessa Claire Ford as a director on 28 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Nicholas Ford as a director on 28 August 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
28 Aug 2015 | TM01 | Termination of appointment of Joyce Helen White as a director on 28 August 2015 |