- Company Overview for FRIAR 121 LIMITED (07489091)
- Filing history for FRIAR 121 LIMITED (07489091)
- People for FRIAR 121 LIMITED (07489091)
- Charges for FRIAR 121 LIMITED (07489091)
- More for FRIAR 121 LIMITED (07489091)
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) |
---|---|---|---|
31 Mar 2017 | CH01 | Director's details changed for Paul Matthew Gavin Williams on 29 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mr Jason Stafford Colman on 29 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX to Unit 1, Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 29 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Jason Stafford Colman on 20 December 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
10 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
10 Nov 2015 | SH08 | Change of share class name or designation | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 23 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 23 January 2015 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
17 Jan 2012 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 17 January 2012 | |
16 Jan 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2011 | TM01 | Termination of appointment of Gavin White as a director | |
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|