Advanced company searchLink opens in new window

FRIARS 577 LIMITED

Company number 06615310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
07 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
07 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Aug 2021 SH20 Statement by Directors
20 Aug 2021 SH19 Statement of capital on 20 August 2021
  • GBP 1
20 Aug 2021 CAP-SS Solvency Statement dated 18/08/21
20 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,050,001
06 Jul 2016 TM01 Termination of appointment of Andrew John Howells as a director on 24 June 2016
23 Feb 2016 TM01 Termination of appointment of Antony James Blatherwick as a director on 27 January 2016
23 Feb 2016 TM02 Termination of appointment of Antony James Blatherwick as a secretary on 27 January 2016
23 Feb 2016 AD01 Registered office address changed from Fleet Estate Office Manor Farm Holbeach Hurn Holbeach Spalding Lincolnshire PE12 8LR to 1 Brunel Way Sweet Briar Road Industrial Estate Norwich NR3 2BD on 23 February 2016
04 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities