Advanced company searchLink opens in new window

ROBERT FRASER & PARTNERS (NOMINEES) LIMITED

Company number 01462815

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)
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 PSC02 Notification of Rf&p Limited as a person with significant control on 6 April 2016
23 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
10 Nov 2015 TM01 Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015 AD01 Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
19 Sep 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014
28 Jul 2014 TM01 Termination of appointment of John Michael Bottomley as a director on 1 April 2014
28 Jul 2014 TM02 Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014