FRIARS DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewDirector's details changed for Mr Eli Dias on 2025-09-30

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

30/09/2530 September 2025 NewRegistered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2025-09-30

View Document

04/08/254 August 2025 Registration of charge 077785970011, created on 2025-08-01

View Document

07/04/257 April 2025 Appointment of Mr Gary Alexander Conway as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

03/03/253 March 2025 Registration of charge 077785970010, created on 2025-02-27

View Document

29/11/2429 November 2024 Satisfaction of charge 077785970007 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 077785970004 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 077785970002 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 077785970008 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 077785970003 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 077785970001 in full

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Accounts for a small company made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

09/02/239 February 2023 Registration of charge 077785970009, created on 2023-02-02

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

12/05/2212 May 2022 Appointment of Mr Eli Dias as a director on 2022-05-11

View Document

12/05/2212 May 2022 Termination of appointment of Donagh O'sullivan as a director on 2022-05-11

View Document

12/05/2212 May 2022 Appointment of Mr David Joseph Hirschfield as a director on 2022-05-11

View Document

12/05/2212 May 2022 Termination of appointment of Jonathan Michael Morgan as a director on 2022-05-11

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-03-31

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077785970006

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077785970005

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
THE HAYBARN THRESHERS BUSH
HARLOW
ESSEX
CM17 0NS

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDER - BARBER

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR STEPHEN STUART CONWAY

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077785970003

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077785970004

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077785970002

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077785970001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN PORTER

View Document

22/09/1322 September 2013 SECRETARY APPOINTED MRS NICOLA SUSANNE TAYLOR

View Document

22/09/1322 September 2013 REGISTERED OFFICE CHANGED ON 22/09/2013 FROM
3RD FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS
ENGLAND

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, SECRETARY ALLAN PORTER

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR KEITH ALDER - BARBER

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ALLAN WILLIAM PORTER

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

14/10/1214 October 2012 REGISTERED OFFICE CHANGED ON 14/10/2012 FROM
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
UNITED KINGDOM

View Document

14/10/1214 October 2012 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

14/10/1214 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYWARD

View Document

14/10/1214 October 2012 DIRECTOR APPOINTED MR DAVID EDWARD CONWAY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1119 September 2011 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