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)
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,839
10 Nov 2014 SH08 Change of share class name or designation
10 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth share capital 30/10/2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 10,725
16 Sep 2014 AP01 Appointment of Mr Richard John Spiller as a director on 12 September 2014
16 Jun 2014 TM01 Termination of appointment of Paul Wordley as a director
16 Jun 2014 TM01 Termination of appointment of Brian Perrott as a director
16 Jun 2014 TM01 Termination of appointment of Damian Honey as a director
16 Jun 2014 TM01 Termination of appointment of Paul Dean as a director
13 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,163
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
13 Sep 2013 AP01 Appointment of Mr Paul Richard Dean as a director
03 Jul 2013 AP01 Appointment of Mr Brian Sean Joseph Perrott as a director
27 Jun 2013 MEM/ARTS Memorandum and Articles of Association
27 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2013 SH06 Cancellation of shares. Statement of capital on 27 June 2013
  • GBP 10,163
27 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jun 2013 TM01 Termination of appointment of Christopher Swart as a director
27 Jun 2013 SH03 Purchase of own shares.
31 May 2013 TM01 Termination of appointment of Gregory Gray as a director
06 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 10,416
28 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 10,318
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 10,248