Advanced company searchLink opens in new window

FRASERS GROUP PLC

Company number 06035106

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)
09 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 11/09/2013
09 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/09/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/09/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 30/12/2013 as it was not properly delivered
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
30 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 64,060,236.9
  • ANNOTATION A replacement AR01 was registered on 19/06/2014
05 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
05 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
25 Sep 2013 AA Group of companies' accounts made up to 28 April 2013
20 Sep 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/12/2012 as it was not properly delivered
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
27 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2013
14 Nov 2012 AA Group of companies' accounts made up to 29 April 2012
22 Dec 2011 AR01 Annual return made up to 21 December 2011 no member list
18 Oct 2011 AA Group of companies' accounts made up to 24 April 2011
03 Aug 2011 CH03 Secretary's details changed for Rebecca Louise Tylee-Birdsall on 3 August 2011
03 Aug 2011 CH01 Director's details changed for Mr Simon Anthony Bentley on 2 August 2011
03 Aug 2011 CH01 Director's details changed for Mr David Singleton on 2 August 2011
03 Aug 2011 CH01 Director's details changed for Charles John Mccreevy on 2 August 2011
01 Aug 2011 CH01 Director's details changed for Michael James Wallace Ashley on 1 August 2011
01 Aug 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 64,060,236.9
06 Jul 2011 AD03 Register(s) moved to registered inspection location