FRIARS DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistration 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 077785970008 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 077785970001 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 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

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 Resolutions

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

12/05/2212 May 2022 Appointment of Mr Eli Dias 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 Donagh O'sullivan 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 077785970005

View Document

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

View Document

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

View Document

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

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 DIRECTOR APPOINTED MR STEPHEN STUART CONWAY

View Document

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

View Document

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

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 077785970004

View Document

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

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 DONAGH O'SULLIVAN

View Document

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

View Document

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

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 DONAGH O'SULLIVAN

View Document

17/12/1217 December 2012 DIRECTOR 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

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

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

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