FRIARY NO.6 PLC

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-08-19

View Document

13/08/2513 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewDeclaration of solvency

View Document

13/08/2513 August 2025 NewAppointment of a voluntary liquidator

View Document

11/07/2511 July 2025 Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

23/04/2523 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

23/04/2523 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

23/04/2523 April 2025 Change of details for Friary No.6 Mortgages Holdings Limited as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

16/12/2416 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

16/12/2416 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

16/12/2416 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

21/11/2421 November 2024 Satisfaction of charge 122526460001 in full

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2019-10-09

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

24/03/2024 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA PAIVI WHITAKER / 16/03/2020

View Document

24/03/2024 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

24/03/2024 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / FRIARY NO.6 MORTGAGES HOLDINGS LIMITED / 16/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122526460001

View Document

13/11/1913 November 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

11/11/1911 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 50000.00

View Document

04/11/194 November 2019 COMMENCE BUSINESS AND BORROW

View Document

04/11/194 November 2019 APPLICATION COMMENCE BUSINESS

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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