Advanced company searchLink opens in new window

HOLMAN FRASER LIMITED

Company number 03715534

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)
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 AP01 Appointment of Mr Richard James Aaron as a director on 19 June 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2.05964
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AD01 Registered office address changed from 2 the Byre Goldhill Organic Farm Child Okeford Blandford Forum Dorset DT11 8HB on 7 May 2014
15 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Mr Martin Anderson on 1 February 2012
29 Feb 2012 CH01 Director's details changed for Mrs Brenda Anderson on 1 February 2012
29 Feb 2012 CH03 Secretary's details changed for Mr Martin Anderson on 1 February 2012
29 Feb 2012 TM01 Termination of appointment of Stuart Anderson as a director
30 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
09 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
10 Dec 2010 AP03 Appointment of Mr Martin Anderson as a secretary
10 Dec 2010 AP01 Appointment of Mrs Brenda Anderson as a director