Advanced company searchLink opens in new window

FRASERS GROUP FINANCIAL SERVICES LIMITED

Company number 00718151

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)
04 Jan 2016 MR04 Satisfaction of charge 007181510005 in full
04 Jan 2016 MR04 Satisfaction of charge 4 in full
02 Jan 2016 AA Full accounts made up to 27 March 2015
30 Nov 2015 MR01 Registration of charge 007181510006, created on 27 November 2015
23 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,884,900
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2015 AP01 Appointment of David Arnold Sugden as a director on 27 April 2015
13 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 31 March 2015
27 Jan 2015 MR01 Registration of charge 007181510005, created on 21 January 2015
01 Nov 2014 MR05 Part of the property or undertaking has been released from charge 3
01 Nov 2014 MR05 Part of the property or undertaking has been released from charge 2
04 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014
04 Sep 2014 CH01 Director's details changed for Mark Whittaker on 28 August 2014
05 Aug 2014 AA Full accounts made up to 28 March 2014
25 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8,884,900
16 Jul 2014 MR05 Part of the property or undertaking has been released from charge 3
16 Jul 2014 MR05 Part of the property or undertaking has been released from charge 2
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/05/2014
22 Feb 2014 MR05 Part of the property or undertaking has been released from charge 2
22 Feb 2014 MR05 Part of the property or undertaking has been released from charge 3
12 Feb 2014 TM01 Termination of appointment of David Sanderson as a director
12 Feb 2014 TM01 Termination of appointment of Garry Lunn as a director
12 Feb 2014 AP01 Appointment of Alan Douglas Milne as a director
22 Jan 2014 MR05 Part of the property or undertaking has been released from charge 3
08 Jan 2014 MR05 Part of the property or undertaking has been released from charge 3