FRIARSMEAD (FREEHOLD) LIMITED

04822575
SUITE 2.8, MONUMENT HOUSE (2ND FLOOR) 215 MARSH ROAD PINNER ENGLAND HA5 5NE

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 5 Buy now
19 Jun 2024 officers Termination of appointment of secretary (Yvonne Shrimsley) 1 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2023 accounts Annual Accounts 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 2 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 officers Termination of appointment of director (Brian Simble) 1 Buy now
02 Nov 2020 officers Termination of appointment of director (Peter John Rabin) 1 Buy now
10 Jun 2020 officers Appointment of director (Ms Diana Pollins) 2 Buy now
02 Jun 2020 officers Appointment of director (Mr Peter John Rabin) 2 Buy now
28 May 2020 accounts Annual Accounts 2 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 officers Appointment of director (Mr Howard Alexander Youngerwood) 2 Buy now
22 Mar 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 officers Termination of appointment of director (Norman Victor Sheinholtz) 1 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2018 accounts Annual Accounts 2 Buy now
18 Apr 2018 officers Appointment of secretary (Ms Yvonne Shrimsley) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Leslie Bernard) 1 Buy now
18 Apr 2018 officers Termination of appointment of secretary (Leslie Bernard) 1 Buy now
17 Apr 2018 officers Appointment of director (Mr Brian Simble) 2 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 9 Buy now
21 Jul 2015 annual-return Annual Return 8 Buy now
16 Apr 2015 accounts Annual Accounts 9 Buy now
16 Jul 2014 annual-return Annual Return 8 Buy now
29 Apr 2014 accounts Annual Accounts 9 Buy now
19 Feb 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Dec 2013 officers Termination of appointment of director (Malcolm Domb) 2 Buy now
22 Jul 2013 annual-return Annual Return 9 Buy now
30 Apr 2013 accounts Annual Accounts 9 Buy now
08 Apr 2013 capital Return of Allotment of shares 3 Buy now
16 Jul 2012 annual-return Annual Return 9 Buy now
05 Apr 2012 accounts Annual Accounts 8 Buy now
27 Sep 2011 resolution Resolution 1 Buy now
20 Jul 2011 annual-return Annual Return 9 Buy now
10 Mar 2011 accounts Annual Accounts 8 Buy now
12 Jul 2010 annual-return Annual Return 15 Buy now
12 Jul 2010 officers Change of particulars for director (Yvonne Ann Shrimsley) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Norman Victor Sheinholtz) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Malcolm Brian Domb) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Leslie Bernard) 2 Buy now
09 Dec 2009 accounts Annual Accounts 8 Buy now
09 Jul 2009 annual-return Return made up to 06/07/09; full list of members 13 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from trust property management trust house po box 589 edgware middlesex HA8 5AW 1 Buy now
25 Nov 2008 officers Appointment terminated director philip popeck 1 Buy now
26 Aug 2008 accounts Annual Accounts 1 Buy now
11 Jul 2008 officers Director appointed malcolm brian domb 2 Buy now
11 Jul 2008 annual-return Return made up to 06/07/08; full list of members 9 Buy now
08 Jul 2008 accounts Annual Accounts 1 Buy now
08 Jul 2008 accounts Annual Accounts 1 Buy now
13 Nov 2007 annual-return Return made up to 06/07/07; full list of members 9 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: c/o lancaster brown 83 stanmore hill stanmore middlesex HA7 3DZ 1 Buy now
03 Aug 2006 annual-return Return made up to 06/07/06; no change of members 8 Buy now
30 Sep 2005 accounts Annual Accounts 2 Buy now
27 Jul 2005 annual-return Return made up to 06/07/05; no change of members 8 Buy now
27 May 2005 accounts Annual Accounts 2 Buy now
06 Aug 2004 annual-return Return made up to 06/07/04; full list of members 12 Buy now
12 Jul 2004 address Registered office changed on 12/07/04 from: 1346 high road whetstone london N20 9HJ 1 Buy now
04 Jun 2004 officers Secretary resigned 1 Buy now
11 May 2004 capital Ad 23/04/04--------- £ si 20@1=20 £ ic 1/21 5 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
18 Mar 2004 officers New secretary appointed 2 Buy now
05 Mar 2004 officers Director resigned 1 Buy now
06 Aug 2003 officers New secretary appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
06 Jul 2003 incorporation Incorporation Company 16 Buy now