- Company Overview for FRIARS WALK NEWPORT LIMITED (08802498)
- Filing history for FRIARS WALK NEWPORT LIMITED (08802498)
- People for FRIARS WALK NEWPORT LIMITED (08802498)
- Charges for FRIARS WALK NEWPORT LIMITED (08802498)
- More for FRIARS WALK NEWPORT LIMITED (08802498)
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) |
---|---|---|---|
07 Nov 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
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 |