Having been setup in 2000, Fraser Residential Ltd have registered office in Kent, it has a status of "Active". There are 2 directors listed as Burton, Elizabeth Mary, Cradock, Jaqui for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Elizabeth Mary | 01 August 2006 | - | 1 |
CRADOCK, Jaqui | 09 February 2000 | 16 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 21 September 2018 | |
PSC04 - N/A | 26 July 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 02 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
PSC04 - N/A | 24 July 2017 | |
AA - Annual Accounts | 25 November 2016 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AA01 - Change of accounting reference date | 25 November 2015 | |
AR01 - Annual Return | 08 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM02 - Termination of appointment of secretary | 06 March 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AA01 - Change of accounting reference date | 20 August 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 18 August 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
AR01 - Annual Return | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 11 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 02 February 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 05 February 2008 | |
363s - Annual Return | 21 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
AA - Annual Accounts | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363a - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 08 February 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 08 February 2003 | |
287 - Change in situation or address of Registered Office | 14 January 2003 | |
363s - Annual Return | 12 March 2002 | |
AA - Annual Accounts | 11 March 2002 | |
225 - Change of Accounting Reference Date | 03 December 2001 | |
363s - Annual Return | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 29 April 2000 | |
395 - Particulars of a mortgage or charge | 29 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2000 | |
287 - Change in situation or address of Registered Office | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
NEWINC - New incorporation documents | 09 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 November 2006 | Outstanding |
N/A |
Legal charge | 10 May 2006 | Outstanding |
N/A |
Debenture | 28 April 2000 | Outstanding |
N/A |
Legal charge | 28 April 2000 | Fully Satisfied |
N/A |