Advanced company searchLink opens in new window

R. FRASER PROPERTIES LIMITED

Company number 13485673

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)
28 Mar 2024 PSC01 Notification of Iris Fraser as a person with significant control on 28 March 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
28 Jun 2023 PSC02 Notification of R.Fraser Holdings Limited as a person with significant control on 28 June 2023
31 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jan 2023 AP01 Appointment of Ms Iris Fraser as a director on 25 January 2023
31 Jan 2023 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom to 3rd Floor, 10 Throgmorton Avenue London EC2N 2DL on 31 January 2023
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 100
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
22 Jul 2021 AP01 Appointment of Mr Ross Howard Wilson Fraser as a director on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Michael Duke as a director on 22 July 2021
22 Jul 2021 PSC01 Notification of Ross Fraser as a person with significant control on 22 July 2021
22 Jul 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 22 July 2021
22 Jul 2021 AA01 Current accounting period shortened from 30 June 2022 to 30 April 2022
30 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-30
  • GBP 1