FRIARGATE COVENTRY DEVELOPMENT LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Full accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Full accounts made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Registered office address changed from 60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom to Unit 2C Saxon Business Park Littleport Cambridgeshire CB6 1XX on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Friargate Holdings 1 Limited as a person with significant control on 2024-01-24

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-01-31

View Document

24/11/2224 November 2022 Notification of Owen Kirk as a person with significant control on 2022-03-07

View Document

24/11/2224 November 2022 Notification of Michael Cannon as a person with significant control on 2022-03-07

View Document

24/11/2224 November 2022 Change of details for Friargate Holdings 1 Limited as a person with significant control on 2022-03-07

View Document

24/11/2224 November 2022 Notification of Cathal Cannon as a person with significant control on 2022-03-07

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-31

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035340330004

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 BLUEBELL WAY MARCH CAMBRIDGESHIRE PE15 9TL

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035340330003

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035340330002

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1417 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 COMPANY NAME CHANGED EDENCROSS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035340330001

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/05/1221 May 2012 SECOND FILING WITH MUD 24/03/12 FOR FORM AR01

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 24/03/12 NO CHANGES

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM, 48 CANK STREET, LEICESTER, LEICESTERSHIRE, LE1 5GW

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 24/03/11 NO CHANGES

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 51-53 BRICK STREET, LONDON, W1

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 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