- Company Overview for FRIAR 2019 LIMITED (12082823)
- Filing history for FRIAR 2019 LIMITED (12082823)
- People for FRIAR 2019 LIMITED (12082823)
- More for FRIAR 2019 LIMITED (12082823)
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) |
---|---|---|---|
25 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
15 Jul 2022 | PSC07 | Cessation of Martin Speed as a person with significant control on 21 June 2022 | |
19 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
19 Jul 2021 | PSC04 | Change of details for Mr Martin Speed as a person with significant control on 1 June 2021 | |
19 Jul 2021 | PSC01 | Notification of Bertie James George Speed as a person with significant control on 1 June 2021 | |
19 Jul 2021 | PSC01 | Notification of Charles Martin Speed as a person with significant control on 1 June 2021 | |
19 Jul 2021 | PSC01 | Notification of William Edward John Speed as a person with significant control on 1 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Bertie James George Speed as a director on 4 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Charles Martin Speed as a director on 4 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr William Edward John Speed as a director on 4 June 2021 | |
27 May 2021 | TM01 | Termination of appointment of Glenn Sayward as a director on 27 May 2021 | |
11 Sep 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
08 Jul 2020 | TM01 | Termination of appointment of Matthew Gill as a director on 4 July 2019 | |
08 Jul 2020 | PSC07 | Cessation of Matthew Gill as a person with significant control on 4 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Slaley Lodge Slaley Matlock Derbyshire DE4 2BB United Kingdom to Slaley Hall Slaley Matlock Derbyshire DE4 2BB on 25 July 2019 | |
03 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-03
|