AA |
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(33 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, June 2022
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sun, 24th Apr 2022 - 5000000.00 GBP
filed on: 15th, June 2022
|
capital |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(34 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 25th Aug 2020 - 6000000.00 GBP
filed on: 6th, October 2020
|
capital |
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 076339190014, created on Tue, 9th Oct 2018
filed on: 10th, October 2018
|
mortgage |
Free Download
(26 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2018
|
mortgage |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 16th Oct 2017 - 7600000.00 GBP
filed on: 27th, November 2017
|
capital |
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, November 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(29 pages)
|
CAP-SS |
Solvency Statement dated 13/04/17
filed on: 25th, May 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, May 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, May 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(32 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 10th Mar 2016 - 8400000.00 GBP
filed on: 25th, May 2016
|
capital |
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 16th, May 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 14th, May 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Sat, 14th May 2016: 8800000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(10 pages)
|
AAMD |
Full accounts with changes made up to Wed, 30th Apr 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 076339190013, created on Tue, 13th Jan 2015
filed on: 15th, January 2015
|
mortgage |
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 8800000.00 GBP
filed on: 15th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 9th, December 2014
|
resolution |
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Mon, 10th Feb 2014 director's details were changed
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jul 2014. Old Address: Georgetown House Foxhall Road Didcot Oxfordshire OX11 8SD United Kingdom
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 13th May 2011 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2013
filed on: 9th, January 2014
|
accounts |
Free Download
(35 pages)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 13th May 2013 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, December 2012
|
resolution |
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to Sun, 13th May 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 1st Sep 2011: 4000000.00 GBP
filed on: 24th, July 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Mon, 30th Apr 2012
filed on: 18th, April 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 4th, November 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 15th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, August 2011
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 4th Jul 2011: 4.00 GBP
filed on: 14th, July 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 24th Jun 2011 new director was appointed.
filed on: 24th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2011 new director was appointed.
filed on: 24th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2011 new director was appointed.
filed on: 24th, June 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, June 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fraser forecourts LIMITEDcertificate issued on 14/06/11
filed on: 14th, June 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 10th Jun 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2011
|
incorporation |
Free Download
(23 pages)
|