- 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) |
---|---|---|---|
22 Jun 2017 | AD01 | Registered office address changed from , 7-8 Conduit Street, London, W1S 2XF to 107-111 Fleet Street London EC4A 2AB on 22 June 2017 | |
22 Jun 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
20 Jun 2017 | AP01 | Appointment of Mr James Edward Michel as a director on 9 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Paul Martin Sinel as a director on 9 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mrs Clare Louise Guillaume as a director on 9 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Chris William Bevan as a director on 9 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Stuart John Harris as a director on 9 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Jonathan Patrick Munce as a director on 9 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Paul Anthony Sargent as a director on 9 June 2017 | |
17 Jun 2017 | MR04 | Satisfaction of charge 088024980001 in full | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
22 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from , 5 Conduit Street, London, W1S 2XD on 2 June 2014 | |
11 Mar 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 March 2014 | |
05 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Feb 2014 | MR01 | Registration of charge 088024980001 | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 4 December 2013
|
|
13 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
04 Dec 2013 | NEWINC |
Incorporation
|