- Company Overview for FRIARS 577 LIMITED (06615310)
- Filing history for FRIARS 577 LIMITED (06615310)
- People for FRIARS 577 LIMITED (06615310)
- Charges for FRIARS 577 LIMITED (06615310)
- More for FRIARS 577 LIMITED (06615310)
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) |
---|---|---|---|
23 Feb 2016 | TM02 | Termination of appointment of Antony James Blatherwick as a secretary on 27 January 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Fleet Estate Office Manor Farm Holbeach Hurn Holbeach Spalding Lincolnshire PE12 8LR to 1 Brunel Way Sweet Briar Road Industrial Estate Norwich NR3 2BD on 23 February 2016 | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
04 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
27 Jan 2016 | MR01 | Registration of charge 066153100003, created on 15 January 2016 | |
14 Jan 2016 | MR04 | Satisfaction of charge 066153100002 in full | |
13 Jan 2016 | TM01 | Termination of appointment of Brian Morley Newman as a director on 7 January 2016 | |
05 Oct 2015 | MR01 |
Registration of charge 066153100002, created on 23 September 2015
|
|
20 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
02 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Andrew John Howells as a director on 16 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Stephen Tom Worth on 9 April 2014 | |
21 Feb 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
21 Nov 2013 | TM01 | Termination of appointment of William Mallett as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
20 Feb 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
30 Jul 2012 | AP01 | Appointment of Mr William Stephen Mallett as a director | |
24 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
24 Jul 2012 | AP01 | Appointment of Mr Antony James Blatherwick as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Hugh Mclellan as a director | |
20 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
08 Sep 2011 | TM01 | Termination of appointment of William Carter as a director |