- Company Overview for FRIARS 697 LIMITED (08728771)
- Filing history for FRIARS 697 LIMITED (08728771)
- People for FRIARS 697 LIMITED (08728771)
- More for FRIARS 697 LIMITED (08728771)
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 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 August 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AP01 | Appointment of Mr John Lee Davis as a director on 6 October 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Craig Edwin Mills as a director on 6 October 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Inge David as a director on 6 October 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Howard Ian Mccormick as a director on 6 October 2014 | |
15 Dec 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
11 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-11
|