FRAZER HOLDINGS LIMITED

05222368
ABENBURY HOUSE 17 WILKINSON BUSINESS PARK CLYWEDOG ROAD SOUTH WREXHAM LL13 9AE

Documents

Documents
Date Category Description Pages
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 7 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 7 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2020 accounts Annual Accounts 8 Buy now
15 Apr 2020 officers Termination of appointment of director (Richard William Shackleton) 1 Buy now
15 Apr 2020 officers Termination of appointment of secretary (Richard William Shackleton) 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 7 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
04 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
11 Jan 2015 accounts Annual Accounts 7 Buy now
28 Nov 2014 officers Appointment of director (Mr Joseph O'donnell) 2 Buy now
28 Nov 2014 officers Termination of appointment of director (Allan Jones) 1 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 officers Change of particulars for director (Mr Allan Jones) 2 Buy now
23 Jan 2014 officers Change of particulars for secretary (Mr Richard William Shackleton) 1 Buy now
24 Sep 2013 accounts Annual Accounts 7 Buy now
11 Jan 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
22 Apr 2010 officers Termination of appointment of director (Eric Bray) 1 Buy now
30 Jan 2010 accounts Annual Accounts 8 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Appointment of director (Mr Richard William Shackleton) 3 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from 33 grosvenor road wrexham LL11 1BT 1 Buy now
31 Jan 2009 accounts Annual Accounts 8 Buy now
09 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
14 Nov 2008 officers Secretary appointed mr richard william shackleton 1 Buy now
13 Nov 2008 officers Appointment terminated secretary darren pender 1 Buy now
30 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
30 Jan 2008 accounts Annual Accounts 8 Buy now
07 Nov 2007 officers New secretary appointed 1 Buy now
07 Nov 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 9 Buy now
17 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
15 Sep 2006 annual-return Return made up to 06/09/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
25 Jan 2006 annual-return Return made up to 06/09/05; full list of members 7 Buy now
20 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: 26 nicholas street chester CH1 2PQ 1 Buy now
01 Mar 2005 officers New secretary appointed 2 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
01 Dec 2004 officers Director resigned 1 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
29 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
26 Nov 2004 officers New director appointed 2 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
16 Sep 2004 officers New secretary appointed 2 Buy now
06 Sep 2004 incorporation Incorporation Company 12 Buy now