FRIARS WALK NEWPORT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Notification of Leon Den Exter as a person with significant control on 2024-06-06

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

20/06/2420 June 2024 Cessation of Adrian John Robinson Garner as a person with significant control on 2024-06-06

View Document

11/06/2411 June 2024 Appointment of Mr Leon Den Exter as a director on 2024-05-08

View Document

06/06/246 June 2024 Termination of appointment of Adrian John Robinson Garner as a director on 2024-06-06

View Document

26/01/2426 January 2024 Notification of Adrian John Robinson Garner as a person with significant control on 2023-12-29

View Document

26/01/2426 January 2024 Notification of Jason Daniel John Dulude as a person with significant control on 2023-12-29

View Document

26/01/2426 January 2024 Notification of Granite Facilities Management Limited as a person with significant control on 2022-05-23

View Document

19/01/2419 January 2024 Appointment of Mr Jason Daniel John Dulude as a director on 2024-01-01

View Document

19/01/2419 January 2024 Termination of appointment of Charles Edward Corey Williams as a director on 2024-01-01

View Document

19/01/2419 January 2024 Cessation of Charles Edward Corey Williams as a person with significant control on 2024-01-01

View Document

19/01/2419 January 2024 Appointment of Mr Adrian John Robinson Garner as a director on 2024-01-01

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

07/02/227 February 2022 Cessation of David Asher Bistricer as a person with significant control on 2021-01-11

View Document

07/02/227 February 2022 Notification of Charles Edward Corey Williams as a person with significant control on 2021-01-11

View Document

07/02/227 February 2022 Cessation of Doris Bistricer as a person with significant control on 2021-01-11

View Document

07/02/227 February 2022 Cessation of Jacob Joseph Bistricer as a person with significant control on 2021-01-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Registered office address changed from C/O Johnstone Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2021-08-04

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

30/05/1930 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 SECOND FILING OF PSC01 FOR JACOB JOSEPH BISTRICER

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 107-111 C/O JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM, 107-111 FLEET STREET, LONDON, EC4 2AB, UNITED KINGDOM

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ASHER BISTRICER

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DORIS BISTRICER / 01/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB JOSEPH BISTRICER

View Document

18/09/1718 September 2017 CURREXT FROM 31/12/2016 TO 30/09/2017

View Document

07/07/177 July 2017 CESSATION OF QUEENSBERRY REAL ESTATE LLP AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS BISTRICER

View Document

28/06/1728 June 2017 ADOPT ARTICLES 09/06/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM, 107-111 107-111 FLEET STREET, LONDON, EC4 2AB, UNITED KINGDOM

View Document

22/06/1722 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM, 7-8 CONDUIT STREET, LONDON, W1S 2XF

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR CHRIS WILLIAM BEVAN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS CLARE LOUISE GUILLAUME

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR PAUL MARTIN SINEL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JAMES EDWARD MICHEL

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNCE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SARGENT

View Document

17/06/1717 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088024980001

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM, 5 CONDUIT STREET, LONDON, W1S 2XD

View Document

11/03/1411 March 2014 CURRSHO FROM 31/12/2014 TO 31/03/2014

View Document

05/03/145 March 2014 ARTICLES OF ASSOCIATION

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088024980001

View Document

25/02/1425 February 2014 ALTER ARTICLES 31/01/2014

View Document

23/12/1323 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1313 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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