- Company Overview for FRIAR 106 LIMITED (07114594)
- Filing history for FRIAR 106 LIMITED (07114594)
- People for FRIAR 106 LIMITED (07114594)
- Charges for FRIAR 106 LIMITED (07114594)
- More for FRIAR 106 LIMITED (07114594)
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
|
|
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
|
|
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
|
|
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 |