- Company Overview for FRIARY COURT FREEHOLD LIMITED (11927218)
- Filing history for FRIARY COURT FREEHOLD LIMITED (11927218)
- People for FRIARY COURT FREEHOLD LIMITED (11927218)
- More for FRIARY COURT FREEHOLD LIMITED (11927218)
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) |
---|---|---|---|
09 Dec 2024 | AP04 | Appointment of Foster Kemp Company Services Ltd as a secretary on 9 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Richard Foster as a secretary on 9 December 2024 | |
05 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 May 2023 | AD01 | Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Adegboyega Ibiyinka Oyinloye on 25 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Mr Adegboyega Ibiyinka Oyinloye as a director on 2 February 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Patrick Nigel Hayward as a director on 2 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Lucinda Ann Morrow Cashin as a director on 23 December 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 21 September 2021 | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
16 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
16 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Gary Bright as a director on 28 July 2020 | |
09 Sep 2020 | AP03 | Appointment of Mr Richard Foster as a secretary on 1 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
15 Apr 2020 | AD01 | Registered office address changed from Unit 3 Old Estate Yard, North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ on 15 April 2020 | |
05 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
08 Apr 2019 | AD01 | Registered office address changed from 1 Friary Court Aylesbury Bucks HP20 2FU United Kingdom to Unit 3 Old Estate Yard, North Stoke Lane Upton Cheyney Bristol BS30 6nd on 8 April 2019 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|