Advanced company searchLink opens in new window

FRIAR 121 LIMITED

Company number 07489091

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)
31 Mar 2017 CH01 Director's details changed for Paul Matthew Gavin Williams on 29 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Jason Stafford Colman on 29 March 2017
29 Mar 2017 AD01 Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX to Unit 1, Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 29 March 2017
26 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
23 Jan 2017 CH01 Director's details changed for Jason Stafford Colman on 20 December 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
10 Nov 2015 SH10 Particulars of variation of rights attached to shares
10 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
23 Jan 2015 AD01 Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 23 January 2015
23 Jan 2015 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 23 January 2015
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
26 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 17 January 2012
16 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 August 2011
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2011 TM01 Termination of appointment of Gavin White as a director
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 50,000