Advanced company searchLink opens in new window

FRIARY NO.3 MORTGAGES HOLDINGS LIMITED

Company number 09823507

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2023 DS01 Application to strike the company off the register
13 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 23 June 2023
17 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
14 Jul 2020 AA Accounts for a small company made up to 31 December 2019
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
23 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
23 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
23 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
29 Oct 2019 CH01 Director's details changed for Ms Paivi Helena Whitaker on 29 October 2019
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
09 Sep 2019 CH01 Director's details changed for Ms Helena Paivi Whitaker on 9 September 2019
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
04 Jul 2018 AA Accounts for a small company made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
24 Oct 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016