Advanced company searchLink opens in new window

FRASERS GROUP PLC

Company number 06035106

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)
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 64,060,236.9
06 Jul 2011 AD03 Register(s) moved to registered inspection location
06 Jul 2011 AD02 Register inspection address has been changed
29 Jun 2011 CH01 Director's details changed for Mr Simon Anthony Bentley on 29 June 2011
03 Jun 2011 AP01 Appointment of Claire Elizabeth Tait Jenkins as a director
06 May 2011 TM02 Termination of appointment of Robert Mellors as a secretary
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2011 AP03 Appointment of Rebecca Louise Tylee-Birdsall as a secretary
18 Apr 2011 AP01 Appointment of Charles John Mccreevy as a director
24 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The board empowered pursuit sect 570 and 573 within meaning 560-561(1)-560(2) 07/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 64,055,236
27 Sep 2010 TM01 Termination of appointment of Malcolm Dalgleish as a director
21 Sep 2010 AA Group of companies' accounts made up to 25 April 2010
20 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 64,050,236.9
07 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
08 Jun 2010 CH01 Director's details changed for Dr. Keith Hellawell on 8 June 2010
11 May 2010 TM02 Termination of appointment of Michael Oliver as a secretary
11 May 2010 AP03 Appointment of Mr Robert Frank Mellors as a secretary
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 3 April 2010
  • GBP 64,050,236.90
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders