Advanced company searchLink opens in new window

FRIARS 702 LIMITED

Company number 08886799

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)
28 Feb 2020 AP01 Appointment of Mrs Jean Mary Renton as a director on 1 November 2019
24 Feb 2020 TM01 Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 31 January 2020
14 Feb 2020 TM01 Termination of appointment of Paul Rogers as a director on 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
23 Apr 2019 CH01 Director's details changed for Mr Paul Rogers on 15 April 2019
26 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
04 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 PSC02 Notification of Sodexo Limited as a person with significant control on 10 December 2018
19 Dec 2018 PSC07 Cessation of Key Capital Partners (Nominees) Ltd as a person with significant control on 10 December 2018
15 Dec 2018 MR04 Satisfaction of charge 088867990003 in full
13 Dec 2018 AP01 Appointment of Mr Sean Michael Haley as a director on 10 December 2018
13 Dec 2018 AP01 Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 10 December 2018
12 Dec 2018 AP01 Appointment of Mr Andrew Ernest Wilkinson as a director on 10 December 2018
12 Dec 2018 AP01 Appointment of Mr Angelo Piccirillo as a director on 10 December 2018
12 Dec 2018 TM01 Termination of appointment of Edward William Goold as a director on 10 December 2018
12 Dec 2018 TM01 Termination of appointment of Owen Trotter as a director on 10 December 2018
27 Nov 2018 PSC07 Cessation of Edward William Goold as a person with significant control on 18 April 2016
09 Nov 2018 AA Group of companies' accounts made up to 31 August 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
28 Dec 2017 AA Group of companies' accounts made up to 31 August 2017
08 Dec 2017 MR01 Registration of charge 088867990006, created on 30 November 2017
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 10,970
14 Aug 2017 PSC05 Change of details for Key Capital Partners (Nominees) Ltd as a person with significant control on 26 July 2017
14 Aug 2017 PSC07 Cessation of David James Weller as a person with significant control on 28 February 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 8,210.75