Advanced company searchLink opens in new window

FRASERS GROUP FINANCIAL SERVICES LIMITED

Company number 00718151

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)
08 Jan 2014 MR05 Part of the property or undertaking has been released from charge 2
03 Jan 2014 AA Full accounts made up to 29 March 2013
09 Aug 2013 TM01 Termination of appointment of Nasser Malik as a director
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
25 Sep 2012 AA Full accounts made up to 30 March 2012
03 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Timothy John Kowalski on 27 July 2012
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 27/06/2012
09 Mar 2012 TM01 Termination of appointment of John Mason as a director
29 Feb 2012 TM01 Termination of appointment of Ivan Bolton as a director
16 Dec 2011 AP03 Appointment of Mark Ashcroft as a secretary
15 Dec 2011 TM02 Termination of appointment of Ivan Bolton as a secretary
13 Dec 2011 AA Full accounts made up to 1 April 2011
02 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Garry Lunn on 19 July 2011
29 Jun 2011 TM01 Termination of appointment of Richard Reeve as a director
29 Jun 2011 TM01 Termination of appointment of Nicola Cuthbert as a director
15 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental agreement 08/02/2011
30 Dec 2010 AD01 Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 30 December 2010
09 Dec 2010 AP01 Appointment of Mr. Roger William John Siddle as a director
02 Sep 2010 TM01 Termination of appointment of Christopher Hinton as a director
02 Sep 2010 AP01 Appointment of Mr Timothy John Kowalski as a director
20 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Philip Binns Maudsley on 19 July 2010
20 Aug 2010 CH01 Director's details changed for John Harold Mason on 19 July 2010