FRAZERS COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07406151 |
Category | |
Incorporated | 13 Oct 2010 |
Age | 13 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FRAZERS COURT MANAGEMENT LIMITED is an active with number 07406151. It was incorporated 13 years, 7 months, 20 days ago, on 13 October 2010. The company address is 17-19 St Georges St. Georges Street, Norwich, NR3 1AB, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type dormant
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 22 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type dormant
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-26
Old address: C/O Watsons 1 Bank Plain Norwich NR2 4SF England
New address: 17-19 st Georges St. Georges Street Norwich NR3 1AB
Documents
Change account reference date company previous shortened
Date: 31 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-10-30
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Victoria Anne Murray
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-23
Officer name: Mrs/ Victoria Anne Murray
Documents
Termination secretary company with name termination date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Watson Partnership
Termination date: 2018-07-23
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mary Grant
Termination date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Thurston
Termination date: 2017-10-31
Documents
Appoint person secretary company with name date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Edwin Watson Partnership
Appointment date: 2017-11-01
Documents
Gazette filings brought up to date
Date: 21 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Termination secretary company with name termination date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-18
Officer name: Letitia Randell
Documents
Appoint person secretary company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Thurston
Appointment date: 2017-10-18
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Appoint person secretary company with name date
Date: 09 Nov 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-18
Officer name: Miss Letitia Randell
Documents
Termination secretary company with name termination date
Date: 09 Nov 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-18
Officer name: Martin John French
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-21
New address: C/O Watsons 1 Bank Plain Norwich NR2 4SF
Old address: C/O Martin French & Co 10 Cavalry Ride Norwich Norfolk NR3 1UA
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Steven Andrew Davidson
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-14
Officer name: Anthony Goff
Documents
Annual return company with made up date no member list
Date: 04 Nov 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Appoint person director company with name date
Date: 20 Aug 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Mary Grant
Appointment date: 2014-06-05
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-05
Officer name: David Alston
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Goff
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jan Fearn
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Stenberg
Documents
Annual return company with made up date no member list
Date: 06 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alston
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Richardson
Documents
Appoint person secretary company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin John French
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-26
Old address: 91a Taverham Road Norwich Norfolk NR8 6SE
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Some Companies
103A HIGH STREET,OLDHAM,OL4 4LY
Number: | 11884588 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWSHAW PROPERTY INVESTMENTS LIMITED
THE FLAT,SUTTON COLDFIELD,B74 4EU
Number: | 09902240 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OLD HALL STREET,LIVERPOOL,L3 9JQ
Number: | 09674642 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROELLA DOWN,ST. COLUMB,TR9 6HY
Number: | 06667005 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE SHORT,LONDON,RG8 8BP
Number: | 09665627 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 05592446 |
Status: | ACTIVE |
Category: | Private Limited Company |