FRASER ST JAMES PROPERTY INVESTMENT & LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Iain Fraser Lovett on 2025-07-23

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Tracy Dunne on 2025-07-23

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/05/2420 May 2024 Change of details for Fraser St James Property Holdings Limited as a person with significant control on 2024-05-20

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-29

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Director's details changed for Mrs Tracy Dunne on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Iain Fraser Lovett on 2023-03-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Withdraw the company strike off application

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Registered office address changed from Sw2 Suite 13-15 Hyde Park House Cartwright Street Hyde Greater Manchester SK14 4EH United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2021-06-18

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM SW2 SUITE 33 HYDE PARK HOUSE CARTWRIGHT STREET HYDE GREATER MANCHESTER SK14 4EH UNITED KINGDOM

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR LISA HOWARD-KILNER

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DUNNE / 12/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR CARL KING

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID KING / 15/09/2017

View Document

26/07/1726 July 2017 CESSATION OF IAIN FRASER LOVETT AS A PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER ST JAMES PROPERTY HOLDINGS LIMITED

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MS LISA HOWARD-KILNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FRASER LOVETT / 21/06/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

01/11/161 November 2016 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 5 UPLANDS SALTASH CORNWALL PL12 4NY UNITED KINGDOM

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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