FRASER-HALL CONSULTING LTD

Wood Cottage Smugglers Way Wood Cottage Smugglers Way, Farnham, GU10 1NA, Surrey
StatusACTIVE
Company No.08033869
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

FRASER-HALL CONSULTING LTD is an active private limited company with number 08033869. It was incorporated 12 years, 2 months, 1 day ago, on 17 April 2012. The company address is Wood Cottage Smugglers Way Wood Cottage Smugglers Way, Farnham, GU10 1NA, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Capital

Type: SH01

Capital : 0.1 GBP

Date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-04

Capital : 0.07 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-10

Psc name: Valerie Joyce Holdich

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Thomas Alexander Hungerford Holdich

Change date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Valerie Joyce Holdich

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Joyce Holdich

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCUS NETWORKS LIMITED

7 STONEHOUSE DRIVE,SUTTON COLDFIELD,B74 3AL

Number:10820623
Status:ACTIVE
Category:Private Limited Company

FRAN'S CARRIAGE HIRE LIMITED

31 JEYMER DRIVE,GREENFORD,UB6 8NS

Number:09522951
Status:ACTIVE
Category:Private Limited Company

J DUXBURY JOINERY LTD

18 NEW DRAKE GREEN,BOLTON,BL5 2RF

Number:09158918
Status:ACTIVE
Category:Private Limited Company

PAYROLL2GO LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10830458
Status:ACTIVE
Category:Private Limited Company

SHBC LTD

2 THE MEAD,BASILDON,SS15 6JE

Number:07351721
Status:ACTIVE
Category:Private Limited Company

SURVEY TECH NE LTD

28 QUEENS GATE,CONSETT,DH8 5FB

Number:10737839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source