- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |