About

Registered Number: 05717240
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX,

 

Based in Leicester, Fractional Nominees Ltd was registered on 21 February 2006, it's status at Companies House is "Active". This business has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 September 2019
CH04 - Change of particulars for corporate secretary 16 July 2019
AD01 - Change of registered office address 16 May 2019
CH04 - Change of particulars for corporate secretary 01 March 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 09 November 2018
AD01 - Change of registered office address 09 November 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
PSC01 - N/A 17 January 2018
PSC09 - N/A 17 January 2018
CS01 - N/A 15 November 2017
AP04 - Appointment of corporate secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 25 November 2015
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 01 December 2010
AP02 - Appointment of corporate director 01 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 November 2009
CH02 - Change of particulars for corporate director 26 November 2009
CH04 - Change of particulars for corporate secretary 26 November 2009
AA - Annual Accounts 26 November 2009
RESOLUTIONS - N/A 28 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 12 March 2008
225 - Change of Accounting Reference Date 12 March 2008
363a - Annual Return 21 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2007
353 - Register of members 18 April 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
287 - Change in situation or address of Registered Office 22 September 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.