- Company Overview for FRIARS HOUSE INVESTMENTS LIMITED (02250022)
- Filing history for FRIARS HOUSE INVESTMENTS LIMITED (02250022)
- People for FRIARS HOUSE INVESTMENTS LIMITED (02250022)
- Charges for FRIARS HOUSE INVESTMENTS LIMITED (02250022)
- More for FRIARS HOUSE INVESTMENTS LIMITED (02250022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
20 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
01 Jul 2019 | TM01 | Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 | |
07 Aug 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 022500220022 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
30 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Jan 2018 | MR01 | Registration of charge 022500220022, created on 28 December 2017 | |
24 Aug 2017 | MR01 | Registration of charge 022500220021, created on 17 August 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
15 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Mar 2017 | MR01 | Registration of charge 022500220020, created on 29 March 2017 | |
22 Dec 2016 | CH04 | Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 | |
04 Oct 2016 | MR01 | Registration of charge 022500220019, created on 29 September 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | MR01 | Registration of charge 022500220018, created on 12 May 2016 | |
23 Dec 2015 | AD01 | Registered office address changed from 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Robert William Newcombe as a director on 10 August 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
23 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jul 2015 | MR04 | Satisfaction of charge 15 in full | |
03 Jul 2015 | MR01 | Registration of charge 022500220017, created on 1 July 2015 |