Advanced company searchLink opens in new window

FRIARY COURT INVESTMENTS LIMITED

Company number 07150184

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)
11 Apr 2016 AP01 Appointment of Mr Maximilian Marek Wieliczko as a director on 11 April 2016
11 Apr 2016 AP01 Appointment of Mr Christopher Andrew Cardona as a director on 11 April 2016
11 Apr 2016 TM01 Termination of appointment of Richard John Spiller as a director on 11 April 2016
11 Apr 2016 TM01 Termination of appointment of Alistair Bruce Mackie as a director on 11 April 2016
04 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 11,452
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
28 Apr 2015 AP01 Appointment of Mr Marcus Robin Bowman as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of George Mark Thomas Eddings as a director on 1 April 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 11,452
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,839
03 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,839
10 Nov 2014 SH08 Change of share class name or designation
10 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth share capital 30/10/2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 10,725
16 Sep 2014 AP01 Appointment of Mr Richard John Spiller as a director on 12 September 2014
16 Jun 2014 TM01 Termination of appointment of Paul Wordley as a director
16 Jun 2014 TM01 Termination of appointment of Brian Perrott as a director
16 Jun 2014 TM01 Termination of appointment of Damian Honey as a director
16 Jun 2014 TM01 Termination of appointment of Paul Dean as a director
13 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,163
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
13 Sep 2013 AP01 Appointment of Mr Paul Richard Dean as a director
03 Jul 2013 AP01 Appointment of Mr Brian Sean Joseph Perrott as a director
27 Jun 2013 MEM/ARTS Memorandum and Articles of Association