Advanced company searchLink opens in new window

FRIARY COURT INVESTMENTS LIMITED

Company number 07150184

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)
07 May 2024 SH19 Statement of capital on 7 May 2024
  • GBP 7,933
07 May 2024 SH20 Statement by Directors
07 May 2024 CAP-SS Solvency Statement dated 01/05/24
07 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 CH01 Director's details changed for Mr Giles Wilfred Conor Kavanagh on 7 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Richard Paul Dean on 7 June 2023
06 Jun 2023 AD01 Registered office address changed from 8 Bishopsgate London EC2N 4BQ England to 8 Bishopsgate London EC2N 4BQ on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE to 8 Bishopsgate London EC2N 4BQ on 6 June 2023
27 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 18 February 2022
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 TM01 Termination of appointment of Christopher Andrew Cardona as a director on 31 March 2022
04 Apr 2022 AA Micro company accounts made up to 31 March 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/03/2023.
08 Apr 2021 TM02 Termination of appointment of Robert Nicholas Hutton as a secretary on 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
06 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
25 Apr 2019 CH01 Director's details changed for Mr Paul Richard Dean on 4 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Paul Richard Dean on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr Jeremy Shebson as a director on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr Alistair Michael Feeney as a director on 4 April 2019