Advanced company searchLink opens in new window

FRIARS WALK NEWPORT LIMITED

Company number 08802498

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)
20 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
20 Jun 2024 PSC01 Notification of Leon Den Exter as a person with significant control on 6 June 2024
20 Jun 2024 PSC07 Cessation of Adrian John Robinson Garner as a person with significant control on 6 June 2024
11 Jun 2024 AP01 Appointment of Mr Leon Den Exter as a director on 8 May 2024
06 Jun 2024 TM01 Termination of appointment of Adrian John Robinson Garner as a director on 6 June 2024
26 Jan 2024 PSC02 Notification of Granite Facilities Management Limited as a person with significant control on 23 May 2022
26 Jan 2024 PSC01 Notification of Adrian John Robinson Garner as a person with significant control on 29 December 2023
26 Jan 2024 PSC01 Notification of Jason Daniel John Dulude as a person with significant control on 29 December 2023
19 Jan 2024 PSC07 Cessation of Charles Edward Corey Williams as a person with significant control on 1 January 2024
19 Jan 2024 TM01 Termination of appointment of Charles Edward Corey Williams as a director on 1 January 2024
19 Jan 2024 AP01 Appointment of Mr Adrian John Robinson Garner as a director on 1 January 2024
19 Jan 2024 AP01 Appointment of Mr Jason Daniel John Dulude as a director on 1 January 2024
27 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
15 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
17 May 2022 AA Micro company accounts made up to 30 September 2021
09 Feb 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
07 Feb 2022 PSC01 Notification of Charles Edward Corey Williams as a person with significant control on 11 January 2021
07 Feb 2022 PSC07 Cessation of Jacob Joseph Bistricer as a person with significant control on 11 January 2021
07 Feb 2022 PSC07 Cessation of Doris Bistricer as a person with significant control on 11 January 2021
07 Feb 2022 PSC07 Cessation of David Asher Bistricer as a person with significant control on 11 January 2021
31 Aug 2021 AA Micro company accounts made up to 30 September 2020
04 Aug 2021 AD01 Registered office address changed from C/O Johnstone Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 4 August 2021
12 Jan 2021 AP01 Appointment of Mr Charles Edward Corey Williams as a director on 11 January 2021