FRIAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 4 GOODMEAD ROAD, ORPINGTON KENT BR6 0HX

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAWN FRIAR / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY FRIAR / 06/01/2010

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

02/05/892 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: HAYES SHAW CUBHAM LANE SOUTH SEVEN OAKS KENT TN14 7QE

View Document

30/11/8730 November 1987 WD 10/11/87 PD 30/09/87--------- £ SI 2@1

View Document

17/11/8717 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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