Advanced company searchLink opens in new window

FRIARGATE SECRETARY LIMITED

Company number 06181471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
23 Jan 2024 CH01 Director's details changed for Mrs Jennifer Ann Priestley on 23 January 2024
23 Jan 2024 PSC05 Change of details for Japmag Ltd as a person with significant control on 23 January 2024
18 Jan 2024 AD01 Registered office address changed from Carter House Wyvern Business Park Stanier Way Derby DE21 6BF England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 18 January 2024
18 Jan 2024 AD01 Registered office address changed from Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England to Carter House Wyvern Business Park Stanier Way Derby DE21 6BF on 18 January 2024
18 Jan 2024 AD01 Registered office address changed from Carter House G2 Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 18 January 2024
18 Jan 2024 AD01 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to Carter House G2 Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 18 January 2024
03 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
25 May 2018 PSC02 Notification of Japmag Ltd as a person with significant control on 24 May 2018
25 May 2018 PSC07 Cessation of Robert Francis Gerard Burns as a person with significant control on 24 May 2018
25 May 2018 PSC07 Cessation of Stephen Baker as a person with significant control on 24 May 2018
25 May 2018 TM01 Termination of appointment of Stephen Baker as a director on 24 May 2018
25 May 2018 TM02 Termination of appointment of Stephen Baker as a secretary on 24 May 2018
01 May 2018 AP01 Appointment of Ms Jennifer Ann Priestley as a director on 5 April 2018