FRIARSGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HITCHCOCK

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD NICHOLAS / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ANDERTON / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUY WILLIAMS / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GORDON BENNETT / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN GORDON BENNETT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HITCHCOCK / 21/12/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 S386 DISP APP AUDS 01/08/02

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED
CHELWOOD TRUST LIMITED(THE)
CERTIFICATE ISSUED ON 19/02/01

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM:
EQUITY & LAW HOUSE
47 CASTLE STREET
LIVERPOOL
L2 9TQ

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 10/01/95; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 EXEMPTION FROM APPOINTING AUDITORS 02/12/94

View Document

24/02/9424 February 1994 S386 DISP APP AUDS 08/02/94

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM:
19, CASTLE STREET,
LIVERPOOL
L2 4SX

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

02/02/872 February 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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