Advanced company searchLink opens in new window

FRIARS ROAD (MANAGEMENT) LIMITED

Company number 03242203

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)
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 49
13 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
02 Sep 2020 AP04 Appointment of Liv (Secretarial Services) Limited as a secretary on 26 August 2020
02 Sep 2020 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH on 2 September 2020
22 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Nov 2019 TM01 Termination of appointment of George Ernest Annable as a director on 21 November 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
21 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
20 Apr 2018 AP01 Appointment of Mr Peter Michael Rossiter as a director on 21 March 2018
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Oct 2016 CH01 Director's details changed for Mr George Ernest Annable on 19 October 2016
01 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
14 Jul 2016 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016