Advanced company searchLink opens in new window

FRAZER-NASH CONSULTANCY LIMITED

Company number 02562870

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)
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
14 Jul 2009 AA Full accounts made up to 31 March 2009
04 Nov 2008 363a Return made up to 29/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
28 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ That authorisation may be given by directors 20/10/2008
01 Aug 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
02 Jul 2008 AA Full accounts made up to 31 March 2008
08 Apr 2008 288b Appointment terminated director henry warren
04 Mar 2008 288b Appointment terminated director martin palmer
12 Nov 2007 288c Director's particulars changed
09 Nov 2007 363s Return made up to 29/10/07; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
17 Sep 2007 155(6)a Declaration of assistance for shares acquisition
13 Jul 2007 AUD Auditor's resignation
12 Jul 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
12 Jul 2007 288a New director appointed
12 Jul 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
12 Jul 2007 288a New director appointed
12 Jul 2007 288b Director resigned
21 Jun 2007 AA Full accounts made up to 31 December 2006
17 Nov 2006 363s Return made up to 29/10/06; full list of members
25 Aug 2006 AA Full accounts made up to 31 December 2005