- Company Overview for FRIARS 702 LIMITED (08886799)
- Filing history for FRIARS 702 LIMITED (08886799)
- People for FRIARS 702 LIMITED (08886799)
- Charges for FRIARS 702 LIMITED (08886799)
- More for FRIARS 702 LIMITED (08886799)
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
|
|
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
|
|
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
|