Advanced company searchLink opens in new window

FRIARY INSURANCE SERVICES LIMITED

Company number 03105305

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)
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
26 Apr 2023 AD01 Registered office address changed from Mead Court 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 26 April 2023
25 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
12 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with updates
08 Oct 2021 TM01 Termination of appointment of Peter Miller as a director on 21 June 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Dec 2020 AP01 Appointment of Nicola Jayne Carter as a director on 20 November 2020
04 Dec 2020 CS01 Confirmation statement made on 11 September 2020 with updates
30 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 MA Memorandum and Articles of Association
11 Sep 2020 AP01 Appointment of Mr Graham Meacher as a director on 4 September 2020
08 Sep 2020 PSC07 Cessation of Raymond Mansell as a person with significant control on 4 September 2020
08 Sep 2020 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Mead Court 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham HP5 3EE on 8 September 2020
08 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
08 Sep 2020 PSC02 Notification of Nfp Uk Holdings Limited as a person with significant control on 4 September 2020
08 Sep 2020 PSC07 Cessation of Peter Miller as a person with significant control on 4 September 2020
08 Sep 2020 PSC07 Cessation of Rosamund Fokschaner as a person with significant control on 4 September 2020
08 Sep 2020 AP01 Appointment of Mr John Paul Allcock as a director on 4 September 2020
08 Sep 2020 AP01 Appointment of Mrs Gemma Louise Saunders as a director on 4 September 2020
08 Sep 2020 AP01 Appointment of Mr Matthew Stephen Pawley as a director on 4 September 2020
08 Sep 2020 TM01 Termination of appointment of Raymond Mansell as a director on 4 September 2020
08 Sep 2020 TM02 Termination of appointment of William David Mcdaid as a secretary on 4 September 2020
24 Dec 2019 AA Accounts for a small company made up to 31 August 2019