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)
10 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2017 SH06 Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 7,510.75
27 Mar 2017 SH03 Purchase of own shares.
27 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
16 Dec 2016 TM01 Termination of appointment of David James Weller as a director on 30 November 2016
25 Nov 2016 AA Group of companies' accounts made up to 31 August 2016
08 Apr 2016 CH01 Director's details changed for Mr Owen Trotter on 4 April 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,270
09 Mar 2016 AD02 Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ England to One America Square Crosswall London EC3N 2SG
09 Mar 2016 CH01 Director's details changed for Mr David James Weller on 29 February 2016
05 Jan 2016 MR01 Registration of charge 088867990004, created on 4 January 2016
05 Jan 2016 MR01 Registration of charge 088867990005, created on 4 January 2016
27 Nov 2015 AA Group of companies' accounts made up to 31 August 2015
08 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12,700
02 Sep 2014 AD03 Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ
02 Sep 2014 AD02 Register inspection address has been changed to Somerset House Temple Street Birmingham B2 5DJ
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12,700.00
13 May 2014 AP01 Appointment of David James Weller as a director
09 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12,700.00
09 May 2014 SH02 Sub-division of shares on 15 April 2014
09 May 2014 AP01 Appointment of Angela Austin as a director
09 May 2014 AP01 Appointment of Paul Rogers as a director
09 May 2014 AP01 Appointment of Sally Tyson as a director