Frasers Fb (Uk) G LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 15, 1987)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
FAIRBRIAR PLC
FAIRBRIAR PUBLIC LIMITED COMPANY
FAIRBRIAR GROUP PLC
FRASERS FB (UK) G PLC
Company type | Private Limited Company, Active |
Company Number | 01908590 |
Record last updated | Saturday, April 26, 2025 11:13:05 AM UTC |
Official Address | 81 Cromwell Road London Sw75bw Courtfield There are 123 companies registered at this street |
Locality | Courtfieldlondon |
Region | Kensington And ChelseaLondon, England |
Postal Code | SW75BW |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 3, 2025 | Appointment of a man as Director |  |
Registry | Jan 20, 2020 | Appointment of a man as Director 1908... |  |
Registry | Dec 12, 2019 | Resignation of one Secretary (a man) |  |
Registry | Dec 12, 2019 | Resignation of one Secretary (a man) 1908... |  |
Registry | Jul 27, 2018 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Member Of a Firm With Right To Appoint And Remove Directors |  |
Registry | May 16, 2018 | Resignation of one Director (a man) |  |
Registry | May 16, 2018 | Appointment of a man as Finance Director and Director |  |
Registry | May 16, 2018 | Resignation of one Director (a man) |  |
Registry | Apr 27, 2018 | Appointment of a woman |  |
Registry | Apr 27, 2018 | Resignation of one Director (a man) |  |
Registry | Apr 27, 2018 | Appointment of a woman |  |
Registry | Apr 27, 2018 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Jan 23, 2015 | Annual accounts |  |
Registry | Jul 24, 2014 | Annual return |  |
Financials | Dec 24, 2013 | Annual accounts |  |
Registry | Nov 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 3202... |  |
Registry | Nov 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 3202... |  |
Registry | Nov 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 3202... |  |
Registry | Sep 23, 2013 | Auditor's letter of resignation |  |
Registry | Sep 23, 2013 | Auditor's letter of resignation 1908... |  |
Registry | Sep 11, 2013 | Return of allotment of shares |  |
Registry | Sep 6, 2013 | Auditor's letter of resignation |  |
Registry | Sep 6, 2013 | Auditor's letter of resignation 1908... |  |
Registry | Sep 3, 2013 | Annual return |  |
Registry | Jun 5, 2013 | Annual return 1908... |  |
Registry | Dec 31, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 31, 2012 | Statement of satisfaction in full or in part of mortgage or charge 3202... |  |
Financials | Nov 28, 2012 | Annual accounts |  |
Financials | Nov 28, 2012 | Annual accounts 1908... |  |
Registry | Jul 31, 2012 | Annual return |  |
Registry | Jul 30, 2012 | Annual return 1908... |  |
Registry | Jul 30, 2012 | Change of particulars for director |  |
Financials | Mar 19, 2012 | Annual accounts |  |
Financials | Mar 19, 2012 | Annual accounts 1908... |  |
Registry | Jan 5, 2012 | Return of allotment of shares |  |
Registry | Aug 1, 2011 | Resignation of one Secretary |  |
Registry | Aug 1, 2011 | Resignation of one Secretary 1908... |  |
Registry | Jul 31, 2011 | Resignation of one Secretary |  |
Registry | Jun 16, 2011 | Annual return |  |
Registry | Jun 16, 2011 | Annual return 1908... |  |
Registry | Jun 10, 2011 | Appointment of a person as Secretary |  |
Registry | Jun 10, 2011 | Appointment of a person as Secretary 1908... |  |
Financials | Apr 5, 2011 | Annual accounts |  |
Financials | Apr 5, 2011 | Annual accounts 1908... |  |
Registry | Mar 25, 2011 | Appointment of a person as Secretary |  |
Registry | Mar 18, 2011 | Company name change |  |
Registry | Mar 18, 2011 | Application by a public company for re-registration as a private limited company |  |
Registry | Mar 18, 2011 | Memorandum and articles - used in re-registration |  |
Registry | Mar 18, 2011 | Re-registration of a company from public to private with a change of name |  |
Registry | Mar 18, 2011 | Rereg pri-plc |  |
Registry | Mar 18, 2011 | Change of name certificate |  |
Registry | Mar 18, 2011 | Change of name 10 |  |
Registry | Feb 8, 2011 | Section 175 comp act 06 08 |  |
Registry | Feb 8, 2011 | Section 175 comp act 06 08 1908... |  |
Registry | Jan 28, 2011 | £ nc 1000/1500000 |  |
Registry | Jan 27, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jan 7, 2011 | Alteration to memorandum and articles |  |
Registry | Jan 7, 2011 | Alteration to memorandum and articles 3202... |  |
Registry | Dec 31, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 30, 2010 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Dec 30, 2010 | Statement of capital |  |
Registry | Dec 30, 2010 | Section 175 comp act 06 08 |  |
Registry | Dec 30, 2010 | Solvency statement |  |
Registry | Dec 30, 2010 | Reduce issued capital 09 |  |
Registry | Dec 30, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 30, 2010 | Particulars of a mortgage or charge 3202... |  |
Registry | Dec 23, 2010 | Return of allotment of shares |  |
Registry | Dec 23, 2010 | Return of allotment of shares 1908... |  |
Registry | Dec 21, 2010 | Application by a public company for re-registration as a private limited company |  |
Registry | Dec 21, 2010 | Rereg pri-plc |  |
Registry | Dec 21, 2010 | Memorandum and articles - used in re-registration |  |
Registry | Dec 21, 2010 | Re-registration of a company from public to private with a change of name |  |
Registry | Dec 21, 2010 | Alteration to memorandum and articles |  |
Registry | Dec 21, 2010 | Change of name certificate |  |
Registry | Dec 21, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Nov 25, 2010 | Alteration to memorandum and articles |  |
Registry | Jun 22, 2010 | Annual return |  |
Registry | Jun 22, 2010 | Annual return 1908... |  |
Financials | Apr 6, 2010 | Annual accounts |  |
Financials | Apr 6, 2010 | Annual accounts 1908... |  |
Registry | Jan 5, 2010 | Change of particulars for director |  |
Registry | Jan 5, 2010 | Change of particulars for director 1908... |  |
Registry | Dec 2, 2009 | Change of particulars for director |  |
Registry | Dec 2, 2009 | Change of particulars for director 3202... |  |
Registry | Dec 2, 2009 | Resignation of one Director |  |
Registry | Dec 2, 2009 | Change of particulars for director |  |
Registry | Dec 2, 2009 | Change of particulars for director 1908... |  |
Registry | Nov 25, 2009 | Appointment of a man as Director |  |
Registry | Nov 25, 2009 | Appointment of a man as Director 1908... |  |
Registry | Nov 23, 2009 | Change of particulars for director |  |
Registry | Nov 23, 2009 | Change of particulars for director 3202... |  |
Registry | Nov 23, 2009 | Change of particulars for director |  |
Registry | Sep 1, 2009 | Appointment of a man as Director and Chief Financial Officer |  |
Registry | Jun 16, 2009 | Annual return |  |
Registry | Jun 16, 2009 | Annual return 1908... |  |
Financials | May 6, 2009 | Annual accounts |  |