FRASER LODGE FREEHOLD LIMITED

06660514
FIRST FLOOR 146 WELLING HIGH STREET WELLING UNITED KINGDOM DA16 1TJ

Documents

Documents
Date Category Description Pages
21 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 accounts Annual Accounts 3 Buy now
17 Jan 2023 officers Appointment of director (Ms Leah Woracek Mullen) 2 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 officers Appointment of director (Mr Lahiru Lakmal Walawage) 2 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
16 May 2022 accounts Annual Accounts 3 Buy now
11 Feb 2022 officers Change of particulars for director (Mr Dorothy O Driscoll) 2 Buy now
10 Feb 2022 officers Change of particulars for director (Mr Daniel Richards) 2 Buy now
10 Feb 2022 officers Appointment of corporate secretary (Heminstone Estates & Block Management Ltd) 2 Buy now
07 Feb 2022 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
07 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 3 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
27 Nov 2019 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
27 Nov 2019 officers Termination of appointment of secretary (Residential Block Management Services Limited) 1 Buy now
24 Oct 2019 officers Termination of appointment of director (Hannah Daffern) 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 officers Appointment of director (Ms Louise Marie Darby Hancock) 2 Buy now
12 Feb 2018 officers Appointment of director (Mrs Hannah Daffern) 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 2 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2016 officers Termination of appointment of director (Patrice Lorraine Hawthorne) 1 Buy now
13 Apr 2016 accounts Annual Accounts 3 Buy now
29 Jan 2016 officers Termination of appointment of director (Nneka Uzuegbu) 1 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 3 Buy now
22 Aug 2014 annual-return Annual Return 6 Buy now
30 Apr 2014 accounts Annual Accounts 2 Buy now
01 Aug 2013 annual-return Annual Return 6 Buy now
01 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
15 Apr 2013 accounts Annual Accounts 2 Buy now
15 Apr 2013 officers Termination of appointment of secretary (Daniel Richards) 1 Buy now
15 Apr 2013 officers Appointment of corporate secretary (Residential Block Management Services Limited) 2 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
10 Apr 2012 officers Termination of appointment of director (Adam Copeland) 1 Buy now
10 Aug 2011 annual-return Annual Return 8 Buy now
10 Aug 2011 address Move Registers To Registered Office Company 1 Buy now
28 Apr 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 officers Change of particulars for director (Mr Dorothy O Driscoll) 2 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2010 officers Change of particulars for director (Miss Nneka Uzuegbu) 2 Buy now
13 Sep 2010 annual-return Annual Return 8 Buy now
13 Sep 2010 address Move Registers To Sail Company 1 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Dorothy O Driscoll) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Miss Nneka Uzuegbu) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Daniel Richards) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Adam Copeland) 2 Buy now
13 Sep 2010 address Change Sail Address Company 1 Buy now
13 Sep 2010 officers Change of particulars for director (Miss Patrice Lorraine Hawthorne) 2 Buy now
23 Apr 2010 accounts Annual Accounts 5 Buy now
10 Aug 2009 annual-return Annual return made up to 30/07/09 3 Buy now
12 Aug 2008 resolution Resolution 10 Buy now
30 Jul 2008 incorporation Incorporation Company 19 Buy now