Advanced company searchLink opens in new window

THE FRIENDSHIP CIRCLE (UK)

Company number 06706212

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)
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
14 Oct 2015 AR01 Annual return made up to 24 September 2015 no member list
05 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 24 September 2014 no member list
28 Sep 2014 AD01 Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom to Arthur House Chorlton Street Manchester M1 3FH on 28 September 2014
10 Oct 2013 AR01 Annual return made up to 24 September 2013 no member list
10 Oct 2013 CH03 Secretary's details changed for Mireille Lyons on 23 April 2013
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
11 Oct 2012 AR01 Annual return made up to 24 September 2012 no member list
18 Oct 2011 AR01 Annual return made up to 24 September 2011 no member list
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 24 September 2010 no member list
26 Aug 2010 AD01 Registered office address changed from 49 Singleton Road Salford M7 4NA on 26 August 2010
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
18 Mar 2010 AP01 Appointment of Rabbi Anthony Joel Jaffe as a director
12 Feb 2010 CERTNM Company name changed the friendship circle\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
12 Feb 2010 CONNOT Change of name notice
16 Dec 2009 AR01 Annual return made up to 24 September 2009 no member list
11 Aug 2009 288a Director appointed philip pink
06 May 2009 288a Director appointed david jaffe
22 Apr 2009 288a Secretary appointed mireille lyons