Advanced company searchLink opens in new window

FRIAR 106 LIMITED

Company number 07114594

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)
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 TM01 Termination of appointment of Timothy Moore as a director
04 Mar 2014 MR01 Registration of charge 071145940004
03 Mar 2014 AD01 Registered office address changed from 20 St. Georges Close Allestree Derby DE22 1JH on 3 March 2014
03 Mar 2014 AP01 Appointment of Mr. Gary Wenford Reid as a director
26 Feb 2014 MR04 Satisfaction of charge 3 in full
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
30 Jan 2014 MR04 Satisfaction of charge 2 in full
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Mar 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2010 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 19 February 2010
19 Feb 2010 TM01 Termination of appointment of Gavin White as a director
19 Feb 2010 AP01 Appointment of Timothy Moore as a director