- Company Overview for FRIARS 730 LIMITED (10940820)
- Filing history for FRIARS 730 LIMITED (10940820)
- People for FRIARS 730 LIMITED (10940820)
- Charges for FRIARS 730 LIMITED (10940820)
- Insolvency for FRIARS 730 LIMITED (10940820)
- More for FRIARS 730 LIMITED (10940820)
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
|
|
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
|
|
03 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 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
Statement of capital on 2017-08-31
|