FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr David Paul Fairhead on 2025-09-13

View Document

15/09/2515 September 2025 NewSecretary's details changed for Lms Sheridans Ltd on 2025-09-13

View Document

10/09/2510 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Sheridan's (Block Management) Limited as a director on 2024-04-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

22/04/2422 April 2024 Appointment of Mr David Paul Fairhead as a director on 2024-04-10

View Document

22/04/2422 April 2024 Appointment of Lms Sheridans Ltd as a secretary on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/06/2312 June 2023 Secretary's details changed for Sheridan's (Block Management) Limited on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Sheridan's (Block Management) Limited on 2023-06-12

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Termination of appointment of Jacqueline Caroline Gray as a director on 2022-03-30

View Document

17/05/2217 May 2022 Appointment of Sheridan's (Block Management) Limited as a secretary on 2022-05-09

View Document

17/05/2217 May 2022 Appointment of Sheridan's (Block Management) Limited as a director on 2022-05-09

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Timothy Robert Sheridan as a secretary on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

04/05/204 May 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 22 HIGH STREET SHEFFORD SG17 5DG ENGLAND

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MR TIMOTHY ROBERT SHERIDAN

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TH

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY J NICHOLSON & SON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA SHEEN

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/06/1225 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/06/1122 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J NICHOLSON & SON / 04/05/2011

View Document

22/06/1122 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CAROLINE GRAY / 04/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GRACE SHEEN / 04/05/2010

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATE, DIRECTOR NOORANI KHODADEEN LOGGED FORM

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JACQUELINE CAROLINE GRAY

View Document

07/03/087 March 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID ARTHUR THOMPSON LOGGED FORM

View Document

06/03/086 March 2008 DIRECTOR APPOINTED SHEILA GRACE SHEEN

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THOMPSON

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR NOORANI KHODADEEN

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 47 FRAZER CLOSE ROMFORD ESSEX RM1 2DG

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 38 SHRUBLANDS CLOSE CHIGWELL ESSEX IG7 5EA

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 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