- Company Overview for FRIARY HOUSE (GLOUCESTER) LIMITED (10405758)
- Filing history for FRIARY HOUSE (GLOUCESTER) LIMITED (10405758)
- People for FRIARY HOUSE (GLOUCESTER) LIMITED (10405758)
- Charges for FRIARY HOUSE (GLOUCESTER) LIMITED (10405758)
- More for FRIARY HOUSE (GLOUCESTER) LIMITED (10405758)
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
|
|
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
|