- Company Overview for FRIARS DEVELOPMENTS LIMITED (07778597)
- Filing history for FRIARS DEVELOPMENTS LIMITED (07778597)
- People for FRIARS DEVELOPMENTS LIMITED (07778597)
- Charges for FRIARS DEVELOPMENTS LIMITED (07778597)
- More for FRIARS DEVELOPMENTS LIMITED (07778597)
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) |
---|---|---|---|
06 Apr 2020 | MR01 | Registration of charge 077785970008, created on 1 April 2020 | |
03 Apr 2020 | MR01 | Registration of charge 077785970007, created on 31 March 2020 | |
30 Mar 2020 | MR04 | Satisfaction of charge 077785970005 in full | |
30 Mar 2020 | MR04 | Satisfaction of charge 077785970006 in full | |
24 Mar 2020 | AP01 | Appointment of Mr Jonathan Michael Morgan as a director on 24 March 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
26 Sep 2019 | PSC05 | Change of details for Galliard Holdings Limited as a person with significant control on 20 September 2018 | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
13 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Gareth Crawford as a director on 7 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Joseph Matthew Richardson as a director on 7 November 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
04 Apr 2016 | AP01 | Appointment of Mr Joseph Matthew Richardson as a director on 22 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Craig Taylor as a director on 22 February 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Craig Taylor as a director on 27 April 2015 | |
01 Apr 2016 | AP01 | Appointment of Mr Gareth Crawford as a director on 27 April 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
08 May 2015 | MR01 | Registration of charge 077785970006, created on 27 April 2015 | |
08 May 2015 | MR01 | Registration of charge 077785970005, created on 27 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from The Haybarn Threshers Bush Harlow Essex CM17 0NS to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 23 April 2015 |