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)
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
  • GBP 100
08 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
04 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted