STUART FRAZER HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 PURCHASE OF SHARES / SECTION 190 (1)(B) OF THE COMPANIES ACT 2006 03/05/2019

View Document

23/07/1923 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 95

View Document

11/06/1911 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY YVONNE SUTCLIFFE

View Document

13/05/1913 May 2019 SECRETARY APPOINTED KEELY SAMANTHA RAWCLIFFE-POLLARD

View Document

03/04/193 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONSOLIDATION 07/03/19

View Document

25/03/1925 March 2019 RE-SUB DIV 07/03/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/06/181 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK FRAZER HARRISON / 30/10/2017

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ELLA SUTCLIFFE / 15/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRAZER HARRISON / 16/09/2011

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRAZER HARRISON / 15/02/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information