- Company Overview for FRIARS 667 LIMITED (07719832)
- Filing history for FRIARS 667 LIMITED (07719832)
- People for FRIARS 667 LIMITED (07719832)
- More for FRIARS 667 LIMITED (07719832)
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) |
---|---|---|---|
15 Aug 2024 | AD01 | Registered office address changed from 2 Millennium Plain Norwich NR2 1TF England to 3 Colegate Street Norwich Norfolk NR3 1BN on 15 August 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
13 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
26 Jan 2024 | AD01 | Registered office address changed from Suite 9a, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU England to 2 Millennium Plain Norwich NR2 1TF on 26 January 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
10 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Weirstock Farm White Colne Colchester England CO6 2QE to Suite 9a, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU on 3 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Brian John Reshefsky as a director on 1 January 2017 | |
03 Jul 2017 | PSC01 | Notification of Andrew Schofield as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 30 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 July 2014 |