- Company Overview for FRIARS ROAD (MANAGEMENT) LIMITED (03242203)
- Filing history for FRIARS ROAD (MANAGEMENT) LIMITED (03242203)
- People for FRIARS ROAD (MANAGEMENT) LIMITED (03242203)
- More for FRIARS ROAD (MANAGEMENT) LIMITED (03242203)
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
|
|
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 |