FRASERS FB (UK) G LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-05-25 View Report
Accounts. Accounts type full. 2023-04-11 View Report
Accounts. Accounts type full. 2022-06-23 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Accounts. Accounts type full. 2021-06-07 View Report
Confirmation statement. Statement with updates. 2021-05-25 View Report
Accounts. Accounts type full. 2020-07-09 View Report
Confirmation statement. Statement with updates. 2020-06-05 View Report
Officers. Officer name: Mr Martin James Ratchford. Appointment date: 2020-01-20. 2020-01-20 View Report
Officers. Officer name: Seng Khoon Ng. Termination date: 2019-12-12. 2019-12-16 View Report
Officers. Officer name: Seng Khoon Ng. Termination date: 2019-12-12. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type full. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Persons with significant control. Notification date: 2018-07-27. Psc name: Frasers Property (Uk) Limited. 2018-07-27 View Report
Officers. Officer name: Mr Seng Khoon Ng. Appointment date: 2018-05-16. 2018-05-18 View Report
Officers. Officer name: Khong Shoong Chia. Termination date: 2018-05-16. 2018-05-18 View Report
Officers. Appointment date: 2018-04-27. Officer name: Mrs Ilaria Jane Del Beato. 2018-05-01 View Report
Officers. Termination date: 2018-04-27. Officer name: Simon John Patrick Lear. 2018-05-01 View Report
Address. Old address: , 81 Cromwell Road, London, SW7 5BW. Change date: 2018-05-01. New address: 95 Cromwell Road London SW7 4DL. 2018-05-01 View Report
Accounts. Accounts type full. 2018-02-08 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Officers. Termination date: 2017-04-01. Officer name: Stanley Swee Han Quek. 2017-04-05 View Report
Accounts. Accounts type full. 2017-01-16 View Report
Gazette. Gazette filings brought up to date. 2016-08-20 View Report
Annual return. With made up date full list shareholders. 2016-08-19 View Report
Gazette. Gazette notice compulsory. 2016-08-16 View Report
Accounts. Accounts type full. 2016-02-12 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type full. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type full. 2013-12-24 View Report
Auditors. Auditors resignation company. 2013-09-23 View Report
Capital. Capital allotment shares. 2013-09-11 View Report
Auditors. Auditors resignation company. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Accounts. Accounts type full. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Officers. Officer name: Mr Simon John Patrick Lear. Change date: 2012-07-30. 2012-07-30 View Report
Accounts. Accounts type full. 2012-03-19 View Report
Officers. Officer name: Valsec Company Secretarial Services Limited. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Officers. Officer name: Valsec Company Secretarial Services Limited. 2011-06-10 View Report
Accounts. Accounts type full. 2011-04-05 View Report
Incorporation. Re registration memorandum articles. 2011-03-18 View Report
Resolution. Description: Resolutions. 2011-03-18 View Report
Change of name. Certificate change of name re registration public limited company to private. 2011-03-18 View Report
Change of name. Reregistration public to private company. 2011-03-18 View Report
Change of name. Description: Company name changed fairbriar group PLC\certificate issued on 18/03/11. 2011-03-18 View Report
Resolution. Description: Resolutions. 2011-03-18 View Report