FRAISE PROPERTIES LIMITED

05812376
CITYGATE HOUSE BATH LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5SQ

Documents

Documents
Date Category Description Pages
05 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
01 Jul 2016 officers Termination of appointment of secretary (Stephen Edward Joseph Baxter) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Stephen Edward Joseph Baxter) 1 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 6 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 5 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 13 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 13 Buy now
20 Jul 2011 officers Change of particulars for director (Adam James Serfontein) 3 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Stephen Edward Joseph Baxter) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mr William Rankin) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Adam James Serfontein) 2 Buy now
23 Jun 2011 officers Change of particulars for secretary (Mr Stephen Edward Joseph Baxter) 1 Buy now
08 Sep 2010 accounts Annual Accounts 13 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
01 Oct 2009 accounts Annual Accounts 13 Buy now
14 May 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
10 Oct 2008 accounts Annual Accounts 13 Buy now
11 Jun 2008 officers Director's change of particulars / adam serfontein / 09/06/2008 1 Buy now
27 May 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
14 Aug 2007 accounts Annual Accounts 11 Buy now
10 Jul 2007 officers New director appointed 2 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
23 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
11 Jul 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
29 Jun 2006 officers Secretary resigned 1 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
29 Jun 2006 officers New director appointed 4 Buy now
29 Jun 2006 officers New secretary appointed 2 Buy now
29 Jun 2006 officers New director appointed 4 Buy now
20 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2006 incorporation Incorporation Company 15 Buy now