Advanced company searchLink opens in new window

FRIARS 716 LIMITED

Company number 10272344

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)
01 Aug 2017 PSC01 Notification of James Walker as a person with significant control on 7 September 2016
01 Aug 2017 PSC01 Notification of Colin Stott as a person with significant control on 7 September 2016
01 Aug 2017 PSC01 Notification of Martin Bell as a person with significant control on 7 September 2016
01 Aug 2017 PSC07 Cessation of M & R Secretarial Services Limited as a person with significant control on 7 September 2016
25 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
17 Feb 2017 AD01 Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA on 17 February 2017
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 5,590,346.90
21 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,947.90
24 Oct 2016 SH02 Sub-division of shares on 19 September 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 3 issued ordinary shares of £1 each re desgnated as a shares & subdivided into 30A shares of £0.10 19/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2016 SH10 Particulars of variation of rights attached to shares
11 Oct 2016 SH08 Change of share class name or designation
03 Oct 2016 MR01 Registration of charge 102723440001, created on 20 September 2016
07 Sep 2016 AP01 Appointment of Mr Martin Bell as a director on 7 September 2016
07 Sep 2016 AP01 Appointment of Colin Andre Stott as a director on 7 September 2016
07 Sep 2016 AP01 Appointment of James Alan Fairley Walker as a director on 7 September 2016
23 Aug 2016 TM01 Termination of appointment of James Michael Hunter as a director on 23 August 2016
23 Aug 2016 AP01 Appointment of David Jonathan Pett as a director on 23 August 2016
11 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-11
  • GBP 3