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 TypeDoc. Type |
Publication datePub. 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
|  |