FRATER HGV LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

29/11/2129 November 2021 Registered office address changed from Flat 4 ,No4 Stannery Stannary Stainland Halifax HX4 9FD England to Flat 2 ,10 Grove Road , Ilkley Grove Road Ilkley LS29 9PE on 2021-11-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN MATHEWS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR KEN MATHEWS

View Document

18/02/1918 February 2019 CESSATION OF PHILIP JAMES BROWN AS A PSC

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES BROWN

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR PHILIP JAMES BROWN

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 103 VALLEY MILL PARK ROAD ELLAND HX5 9GY ENGLAND

View Document

17/06/1817 June 2018 REGISTERED OFFICE CHANGED ON 17/06/2018 FROM 4 STANNARY STAINLAND HALIFAX HX4 9FD ENGLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM 103 VALLEY MILL PARK ROAD ELLAND HX5 9GY ENGLAND

View Document

28/04/1828 April 2018 CESSATION OF PHILIP JAMES BROWN AS A PSC

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM SUITE 6 STONELEIGH HOUSE 10 BRYAN ROAD HUDDERSFIELD YORKSHIRE HD2 2AH

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM SUITE 6 STONELEIGH HOUSE ,NO 10 BRYAN ROAD HUDDERSFIELD HD2 2AH ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 14 TOWNGATE CALVERLEY LEEDS WEST YORKSHIRE LS28 5NF

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 2 MANOR FARM MEWS RUNCORN CHESHIRE WA7 1NN UNITED KINGDOM

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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