Advanced company searchLink opens in new window

FRIARY COURT FREEHOLD LIMITED

Company number 11927218

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)
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
  • GBP 19
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
  • GBP 3