FRASERS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Statement of capital on 2025-02-03

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

14/12/2314 December 2023 Change of details for Frasers Property (Uk) Limited as a person with significant control on 2023-11-30

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

22/12/2122 December 2021 Satisfaction of charge 1 in full

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR GUY THOMAS CHRISTOPHER MORGAN

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SENG NG

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR KHONG CHIA

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LEAR

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 81 CROMWELL ROAD LONDON SW7 5BW

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PANOTE SIRIVADHANABHAKDI

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS ILARIA JANE DEL BEATO

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY QUEK

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR. PANOTE SIRIVADHANABHAKDI

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 15/12/2016

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR EE LIM

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/02/144 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 AUDITOR'S RESIGNATION

View Document

06/09/136 September 2013 AUDITOR'S RESIGNATION

View Document

29/08/1329 August 2013 23/12/10 STATEMENT OF CAPITAL GBP 4639017

View Document

28/03/1328 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 4639016

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 15/12/2010

View Document

17/09/1017 September 2010 CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 15/12/2009

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KHONG SHOONG CHIA / 17/12/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK LEAR / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 21/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EE SENG LIM / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 01/10/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED KHONG SHOONG CHIA

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEAR / 28/04/2009

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

05/03/085 March 2008 COMPANY NAME CHANGED FRASERS PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDSON / 29/02/2008

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED FAIRBRIAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/02/08

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YORKSHIRE YO11 2AQ

View Document

25/04/0725 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 25/01/07

View Document

21/03/0721 March 2007 £ NC 1000/5000000 25/0

View Document

21/03/0721 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 COMPANY NAME CHANGED FRASERS GROUP LIMITED CERTIFICATE ISSUED ON 02/02/07

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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