FRAGRANT OASIS LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
7,WATERGATE STREET
CHESTER
CHESHIRE
CH1 2LB

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/08/1212 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DIANA COWIE / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER COWIE / 01/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/08/9918 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/08/9722 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/09/9211 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: G OFFICE CHANGED 12/09/91 MITCHELL CHARLESWORTH 80/86 LORD ST LIVERPOOL L2 1TW

View Document

20/09/9020 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 28/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: G OFFICE CHANGED 22/10/87 301 COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AA

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company