Advanced company searchLink opens in new window

ROBERT FRASER & PARTNERS LLP

Company number OC304310

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 LLCS01 Confirmation statement made on 28 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 LLCS01 Confirmation statement made on 28 March 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 LLCS01 Confirmation statement made on 28 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 LLCS01 Confirmation statement made on 28 March 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 LLCS01 Confirmation statement made on 28 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 LLCS01 Confirmation statement made on 28 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 LLCS01 Confirmation statement made on 28 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2016
05 May 2017 LLCS01 Confirmation statement made on 28 March 2017 with updates
13 Oct 2016 LLTM01 Termination of appointment of Henry James Emson as a member on 20 September 2016
06 Apr 2016 LLAR01 Annual return made up to 28 March 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 LLTM01 Termination of appointment of Catherine Lucy Hudson as a member on 1 November 2015
06 Oct 2015 LLAD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
23 Apr 2015 LLAR01 Annual return made up to 28 March 2015
23 Apr 2015 LLCH02 Member's details changed for Sterling Industrial Finance Limited on 1 April 2014