Advanced company searchLink opens in new window

FRIARY HOUSE (GLOUCESTER) LIMITED

Company number 10405758

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)
18 Dec 2017 PSC07 Cessation of Barlow Project Management Ltd as a person with significant control on 25 October 2017
18 Dec 2017 AP01 Appointment of Mr Antony Barrie Clark as a director on 25 October 2017
18 Dec 2017 TM01 Termination of appointment of Simon Mark Wilson as a director on 25 October 2017
18 Dec 2017 TM01 Termination of appointment of William David Finlay as a director on 25 October 2017
18 Dec 2017 PSC07 Cessation of Barlow Project Management Ltd as a person with significant control on 25 October 2017
18 Dec 2017 TM01 Termination of appointment of William David Finlay as a director on 25 October 2017
18 Dec 2017 AD01 Registered office address changed from 8 Berryfield Rise Osbaston Monmouth Gwent NP25 3DU United Kingdom to Unit 2 Milsom Street Cheltenham Gloucestershire GL50 4BA on 18 December 2017
14 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with updates
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Mar 2017 AD01 Registered office address changed from 8 Berryfield Rise Osbaston Monmouth Gwent NP25 3DU United Kingdom to 8 Berryfield Rise Osbaston Monmouth Gwent NP25 3DU on 6 March 2017
06 Mar 2017 AD01 Registered office address changed from 8 Berryfield Rise Osbaston Monmouth Gwent NP25 3DU United Kingdom to 8 Berryfield Rise Osbaston Monmouth Gwent NP25 3DU on 6 March 2017
06 Mar 2017 AD01 Registered office address changed from 8 Berryfield Rise Osbaston Monmouth NP25 3DU Wales to 8 Berryfield Rise Osbaston Monmouth Gwent NP25 3DU on 6 March 2017
16 Feb 2017 TM01 Termination of appointment of Kevin Robert Styles as a director on 11 February 2017
16 Feb 2017 TM01 Termination of appointment of Andrew Richard Bartlett as a director on 11 February 2017
16 Feb 2017 AD01 Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 8 Berryfield Rise Osbaston Monmouth NP25 3DU on 16 February 2017
14 Dec 2016 MR01 Registration of charge 104057580002, created on 14 December 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2016 MR01 Registration of charge 104057580001, created on 31 October 2016
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 4