Advanced company searchLink opens in new window

FRASERS PROPERTY DEVELOPMENTS LIMITED

Company number 06030568

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 2023 CS01 Confirmation statement made on 15 December 2023 with updates
15 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
14 Dec 2023 PSC05 Change of details for Frasers Property (Uk) Limited as a person with significant control on 30 November 2023
20 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
22 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Dec 2021 MR04 Satisfaction of charge 1 in full
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
08 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Jan 2020 AP01 Appointment of Mr Guy Thomas Christopher Morgan as a director on 20 January 2020
24 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
16 Dec 2019 TM02 Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019
16 Dec 2019 TM01 Termination of appointment of Seng Khoon Ng as a director on 12 December 2019
16 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Feb 2019 AP01 Appointment of Mr Martin James Ratchford as a director on 15 February 2019
20 Feb 2019 TM01 Termination of appointment of Ilaria Jane Del Beato as a director on 15 February 2019
20 Feb 2019 TM01 Termination of appointment of Khong Shoong Chia as a director on 15 February 2019
14 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
01 May 2018 AP01 Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018
01 May 2018 TM01 Termination of appointment of Panote Sirivadhanabhakdi as a director on 27 April 2018
01 May 2018 TM01 Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018
01 May 2018 AD01 Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018
08 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017