Chelmsford
Essex
CM1 1GU
Secretary Name | Domini Fraser |
---|---|
Status | Current |
Appointed | 22 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Domini Louise Fraser 50.00% Ordinary |
---|---|
50 at £1 | Guy Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,245 |
Cash | £24,832 |
Current Liabilities | £55,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
16 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
16 June 2023 | Director's details changed for Mr Guy Fraser on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Mrs Domini Fraser as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Mr Guy Fraser as a person with significant control on 16 June 2023 (2 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
22 January 2018 | Appointment of Domini Fraser as a secretary on 22 January 2018 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 March 2017 | Registered office address changed from Onslow House Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
8 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
13 August 2014 | Change of name with request to seek comments from relevant body (2 pages) |
13 August 2014 | Change of name with request to seek comments from relevant body (2 pages) |
13 August 2014 | Change of name notice (2 pages) |
13 August 2014 | Company name changed fraser investments LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed fraser investments LIMITED\certificate issued on 13/08/14 (2 pages) |
13 August 2014 | Change of name notice (2 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Director's details changed for Guy Fraser on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Guy Fraser on 26 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 15 April 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Incorporation (43 pages) |
7 April 2011 | Incorporation (43 pages) |