FRIARS CLIFF PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
10/05/2210 May 2022 | Register inspection address has been changed from 1 Gramscatho Buildings Hayle Industrial Park Hayle Cornwall TR27 5JR England to Tansquite Vicarage Lane Lelant St. Ives TR26 3EA |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/11/2124 November 2021 | Notification of Steven Patrick Kersting as a person with significant control on 2021-05-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/02/2113 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/05/1610 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | SAIL ADDRESS CREATED |
20/05/1520 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/12/129 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY ANNE KERSTING / 08/12/2012 |
09/12/129 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE KERSTING / 08/12/2012 |
09/12/129 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANNE KERSTING / 08/12/2012 |
09/12/129 December 2012 | REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 1 GRAMSCATHO BUILDINGS HAYLE INDUSTRIAL PARK HAYLE TR27 5JR ENGLAND |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY ANNE KERSTING / 05/03/2012 |
22/05/1222 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANNE KERSTING / 05/03/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE KERSTING / 05/03/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 69 SMALEWELL ROAD PUDSEY WEST YORKSHIRE LS28 8JH |
21/01/1221 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/10/1125 October 2011 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1 |
17/05/1117 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/06/1023 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/05/073 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | LOCATION OF REGISTER OF MEMBERS |
17/05/0617 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | LOCATION OF DEBENTURE REGISTER |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 14 HOLLY PARK MILLS WOODHALL ROAD, CALVERLEY PUDSEY WEST YORKSHIRE LS28 5QS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | S-DIV 22/04/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
02/05/012 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | SECRETARY RESIGNED |
23/04/9923 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company