Advanced company searchLink opens in new window

FRIARS 662 LIMITED

Company number 07671344

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)
02 Jan 2018 AP01 Appointment of Mr Keith Browner as a director on 29 November 2017
20 Dec 2017 AA Full accounts made up to 30 September 2017
27 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 Jun 2017 PSC02 Notification of Valour Bidco Ltd as a person with significant control on 15 June 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/12/2021
16 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
18 Jan 2017 AD01 Registered office address changed from Unit 4 Dane John Works Gordon Road Canterbury Kent CT1 3PP to Unit 2 Eurogate Business Park Ashford Kent TN24 8XW on 18 January 2017
03 Jan 2017 AP01 Appointment of Mr Paul Brian Bingham as a director on 18 November 2016
03 Jan 2017 TM01 Termination of appointment of Heath Robert Blake as a director on 18 November 2016
03 Jan 2017 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,983,533
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,983,533
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,983,533.00
19 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2015 TM01 Termination of appointment of Stewart James Rogers as a director on 19 December 2014
12 Jan 2015 TM01 Termination of appointment of Philip James Duquenoy as a director on 19 December 2014
12 Jan 2015 TM01 Termination of appointment of Mike Fell as a director on 19 December 2014
22 Dec 2014 MR01 Registration of charge 076713440002, created on 19 December 2014
07 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
01 Aug 2014 AP01 Appointment of Mr Stewart James Rogers as a director on 1 June 2012
11 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,972,983
25 Mar 2014 MR04 Satisfaction of charge 1 in full
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
18 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association