Advanced company searchLink opens in new window

FRASER & ELLIS PROPERTIES LIMITED

Company number 05310890

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)
21 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2023 AD01 Registered office address changed from Units I & J, London Stone Business Estate Broughton Street Battersea London SW8 3QR England to Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY on 18 July 2023
18 Jul 2023 LIQ01 Declaration of solvency
18 Jul 2023 600 Appointment of a voluntary liquidator
18 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-06
13 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 AD01 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Units I & J, London Stone Business Estate Broughton Street Battersea London SW8 3QR on 12 January 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AD01 Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014