FRASERS PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06030568 |
Category | Private Limited Company |
Incorporated | 15 Dec 2006 |
Age | 17 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
FRASERS PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 06030568. It was incorporated 17 years, 6 months ago, on 15 December 2006. The company address is 95 Cromwell Road, London, SW7 4DL, England.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type dormant
Date: 15 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-30
Psc name: Frasers Property (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 20 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 22 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 02 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Thomas Christopher Morgan
Appointment date: 2020-01-20
Documents
Confirmation statement with updates
Date: 24 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Termination secretary company with name termination date
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seng Khoon Ng
Termination date: 2019-12-12
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seng Khoon Ng
Termination date: 2019-12-12
Documents
Accounts with accounts type dormant
Date: 16 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin James Ratchford
Appointment date: 2019-02-15
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilaria Jane Del Beato
Termination date: 2019-02-15
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khong Shoong Chia
Termination date: 2019-02-15
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mrs Ilaria Jane Del Beato
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panote Sirivadhanabhakdi
Termination date: 2018-04-27
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Patrick Lear
Termination date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: 81 Cromwell Road London SW7 5BW
New address: 95 Cromwell Road London SW7 4DL
Change date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Swee Han Quek
Termination date: 2017-04-01
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Mr. Panote Sirivadhanabhakdi
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Seng Khoon Ng
Change date: 2016-12-15
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-15
Officer name: Ee Seng Lim
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 07 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Capital allotment shares
Date: 29 Aug 2013
Action Date: 23 Dec 2010
Category: Capital
Type: SH01
Capital : 4,639,017 GBP
Date: 2010-12-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type full
Date: 28 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 19 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Termination secretary company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valsec Company Secretarial Services Limited
Documents
Accounts with accounts type full
Date: 27 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Capital
Type: SH01
Capital : 4,639,016 GBP
Date: 2010-12-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change person secretary company with change date
Date: 22 Dec 2010
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Seng Khoon Ng
Change date: 2010-12-15
Documents
Appoint corporate secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Valsec Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valad Secretarial Services Limited
Documents
Accounts with accounts type full
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change corporate secretary company with change date
Date: 07 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-15
Officer name: Valad Secretarial Services Limited
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Mr Khong Shoong Chia
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Stanley Swee Han Quek
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Simon John Patrick Lear
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Khong Shoong Chia
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Seng Khoon Ng
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ee Seng Lim
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed khong shoong chia
Documents
Accounts with accounts type full
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon lear / 28/04/2009
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul richardson
Documents
Certificate change of name company
Date: 05 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frasers property holdings LIMITED\certificate issued on 08/03/08
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul richardson / 29/02/2008
Documents
Certificate change of name company
Date: 14 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fairbriar holdings LIMITED\certificate issued on 14/02/08
Documents
Accounts with accounts type full
Date: 22 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ
Documents
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/01/07--------- £ si 4639015@1=4639015 £ ic 1/4639016
Documents
Legacy
Date: 21 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/01/07
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 02 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frasers group LIMITED\certificate issued on 02/02/07
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 GOODWIN CLOSE,WELLINGBOROUGH,NN8 4BS
Number: | 11132866 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 323 AMAZON LOFTS,BIRMINGHAM,B1 3AJ
Number: | 07077070 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HOTBLACK ROAD,NORWICH,NR2 4HQ
Number: | 11881643 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC417553 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC340245 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
54A BROWNHILL ROAD,EASTLEIGH,SO53 2EG
Number: | 09382998 |
Status: | ACTIVE |
Category: | Private Limited Company |