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)
12 Jan 2021 AP01 Appointment of Mr Charles Edward Corey Williams as a director on 11 January 2021
12 Jan 2021 TM01 Termination of appointment of James Edward Michel as a director on 11 January 2021
12 Jan 2021 TM01 Termination of appointment of Paul Martin Sinel as a director on 11 January 2021
12 Jan 2021 TM01 Termination of appointment of Clare Louise Guillaume as a director on 11 January 2021
12 Jan 2021 TM01 Termination of appointment of Chris William Bevan as a director on 11 January 2021
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
26 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB England to C/O Johnstone Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 13 August 2019
30 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Jan 2019 RP04PSC01 Second filing for the notification of Jacob Joseph Bistricer as a person with significant control
17 Dec 2018 AD01 Registered office address changed from 107-111 C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to 107-111 C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 17 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
01 Feb 2018 AD01 Registered office address changed from , 107-111 Fleet Street, London, EC4 2AB, United Kingdom to 107-111 Fleet Street London EC4A 2AB on 1 February 2018
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
28 Sep 2017 PSC04 Change of details for Mrs Doris Bistricer as a person with significant control on 1 September 2017
28 Sep 2017 PSC01 Notification of Jacob Joseph Bistricer as a person with significant control on 1 September 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/01/2019.
28 Sep 2017 PSC01 Notification of David Asher Bistricer as a person with significant control on 1 September 2017
18 Sep 2017 AA01 Current accounting period extended from 31 December 2016 to 30 September 2017
07 Jul 2017 PSC01 Notification of Doris Bistricer as a person with significant control on 9 June 2017
07 Jul 2017 PSC07 Cessation of Queensberry Real Estate Llp as a person with significant control on 9 June 2017
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 AD01 Registered office address changed from , 107-111 107-111 Fleet Street, London, EC4 2AB, United Kingdom to 107-111 Fleet Street London EC4A 2AB on 26 June 2017