Advanced company searchLink opens in new window

FRIARS 577 LIMITED

Company number 06615310

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)
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
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,050,001.00
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
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