FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Registered 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 |
| 15/09/2515 September 2025 New | Director's details changed for Mr David Paul Fairhead on 2025-09-13 |
| 15/09/2515 September 2025 New | Secretary's details changed for Lms Sheridans Ltd on 2025-09-13 |
| 10/09/2510 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-20 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 22/04/2422 April 2024 | Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2024-04-22 |
| 22/04/2422 April 2024 | Termination of appointment of Sheridan's (Block Management) Limited as a director on 2024-04-22 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with updates |
| 22/04/2422 April 2024 | Appointment of Mr David Paul Fairhead as a director on 2024-04-10 |
| 22/04/2422 April 2024 | Appointment of Lms Sheridans Ltd as a secretary on 2024-04-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/06/2312 June 2023 | Secretary's details changed for Sheridan's (Block Management) Limited on 2023-06-12 |
| 12/06/2312 June 2023 | Director's details changed for Sheridan's (Block Management) Limited on 2023-06-12 |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/05/2313 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
| 12/10/2212 October 2022 | Termination of appointment of Jacqueline Caroline Gray as a director on 2022-03-30 |
| 17/05/2217 May 2022 | Appointment of Sheridan's (Block Management) Limited as a secretary on 2022-05-09 |
| 17/05/2217 May 2022 | Appointment of Sheridan's (Block Management) Limited as a director on 2022-05-09 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 17/05/2217 May 2022 | Termination of appointment of Timothy Robert Sheridan as a secretary on 2022-05-09 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 04/05/204 May 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 22 HIGH STREET SHEFFORD SG17 5DG ENGLAND |
| 28/11/1928 November 2019 | SECRETARY APPOINTED MR TIMOTHY ROBERT SHERIDAN |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TH |
| 13/11/1913 November 2019 | APPOINTMENT TERMINATED, SECRETARY J NICHOLSON & SON |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 06/08/186 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
| 01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR SHEILA SHEEN |
| 24/07/1724 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/05/166 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 27/01/1627 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 03/06/153 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/01/1526 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/05/1416 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 09/07/139 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 18/06/1318 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/02/1320 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 25/06/1225 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 11/04/1211 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 22/06/1122 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J NICHOLSON & SON / 04/05/2011 |
| 22/06/1122 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 10/08/1010 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 01/06/101 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CAROLINE GRAY / 04/05/2010 |
| 29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GRACE SHEEN / 04/05/2010 |
| 01/03/101 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 12/08/0912 August 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 09/03/099 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 15/07/0815 July 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | APPOINTMENT TERMINATE, DIRECTOR NOORANI KHODADEEN LOGGED FORM |
| 07/03/087 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 07/03/087 March 2008 | DIRECTOR APPOINTED JACQUELINE CAROLINE GRAY |
| 07/03/087 March 2008 | APPOINTMENT TERMINATE, DIRECTOR DAVID ARTHUR THOMPSON LOGGED FORM |
| 06/03/086 March 2008 | DIRECTOR APPOINTED SHEILA GRACE SHEEN |
| 04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID THOMPSON |
| 04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR NOORANI KHODADEEN |
| 21/02/0821 February 2008 | NEW SECRETARY APPOINTED |
| 21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 47 FRAZER CLOSE ROMFORD ESSEX RM1 2DG |
| 21/02/0821 February 2008 | SECRETARY RESIGNED |
| 09/01/089 January 2008 | NEW SECRETARY APPOINTED |
| 09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 38 SHRUBLANDS CLOSE CHIGWELL ESSEX IG7 5EA |
| 09/01/089 January 2008 | SECRETARY RESIGNED |
| 19/06/0719 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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