- Company Overview for FRIARS 716 LIMITED (10272344)
- Filing history for FRIARS 716 LIMITED (10272344)
- People for FRIARS 716 LIMITED (10272344)
- Charges for FRIARS 716 LIMITED (10272344)
- More for FRIARS 716 LIMITED (10272344)
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
|
|
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
24 Oct 2016 | SH02 | Sub-division of shares on 19 September 2016 | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2016-07-11
|