Advanced company searchLink opens in new window

FRIARS 730 LIMITED

Company number 10940820

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 Oct 2020 TM01 Termination of appointment of Matthew Stephen Frost as a director on 26 September 2020
26 Aug 2020 AP01 Appointment of Mr Michael James Rice as a director on 17 August 2020
09 Mar 2020 TM01 Termination of appointment of Sarah Hollyhead as a director on 31 January 2020
01 Nov 2019 TM01 Termination of appointment of Gregory David Koral as a director on 5 September 2019
12 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
29 Aug 2019 PSC05 Change of details for Friars 729 Limited as a person with significant control on 7 August 2019
06 Aug 2019 AP01 Appointment of Mr Matthew Stephen Frost as a director on 22 July 2019
09 Jul 2019 MR01 Registration of charge 109408200001, created on 4 July 2019
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 2,861,320.84
10 Jun 2019 AP01 Appointment of Miss Sarah Hollyhead as a director on 29 May 2019
04 Jun 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 CH01 Director's details changed for Mr Guy Stanton on 17 January 2019
05 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2018
  • GBP 2,411,320.84
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018.
17 May 2018 AP01 Appointment of Mr Richard Walker as a director on 11 May 2018
26 Jan 2018 AP01 Appointment of Mr Guy Stanton as a director on 17 January 2018
10 Nov 2017 AD01 Registered office address changed from Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom to 11 Rick Roberts Way Stratford London E15 2NF on 10 November 2017
11 Sep 2017 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
31 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-31
  • GBP .01