- Company Overview for FRIARY MANAGEMENT LIMITED (10044807)
- Filing history for FRIARY MANAGEMENT LIMITED (10044807)
- People for FRIARY MANAGEMENT LIMITED (10044807)
- More for FRIARY MANAGEMENT LIMITED (10044807)
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) |
---|---|---|---|
29 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of David Lawrence Coates as a director on 15 January 2020 | |
17 Apr 2019 | AP01 | Appointment of Ms Emily Sarah Newman as a director on 16 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
08 Mar 2019 | AP01 | Appointment of Mr David Lawrence Coates as a director on 1 March 2019 | |
11 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Christopher George Patey-Round as a director on 10 December 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
02 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ to Flat 5, Bishops Lodge Monks Close Lichfield Staffs WS13 6QR on 9 January 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Christopher George Patey-Round as a director on 1 August 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Nicholas Adam Liddell as a director on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Christopher John Liddell as a director on 1 February 2017 |