FRIAR'S PRIDE INVESTMENTS LIMITED

07050476
OXNEY ROAD WEST INDUSTRIAL ESTATE OXNEY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YW

Documents

Documents
Date Category Description Pages
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2023 accounts Annual Accounts 10 Buy now
15 Nov 2022 accounts Annual Accounts 10 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2021 accounts Annual Accounts 10 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2021 accounts Annual Accounts 10 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2019 accounts Annual Accounts 9 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 9 Buy now
19 Mar 2018 auditors Auditors Resignation Company 1 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2016 accounts Annual Accounts 11 Buy now
05 Nov 2015 annual-return Annual Return 7 Buy now
17 Oct 2015 accounts Annual Accounts 5 Buy now
30 Oct 2014 annual-return Annual Return 7 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
23 Dec 2013 officers Change of particulars for director (Mrs Josephine Briggs) 2 Buy now
23 Dec 2013 officers Change of particulars for director (Mr David Bryn Major Briggs) 2 Buy now
18 Nov 2013 annual-return Annual Return 7 Buy now
20 Sep 2013 accounts Annual Accounts 5 Buy now
10 Jan 2013 annual-return Annual Return 7 Buy now
21 Sep 2012 accounts Annual Accounts 6 Buy now
14 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2011 annual-return Annual Return 7 Buy now
10 Nov 2011 address Move Registers To Sail Company 1 Buy now
10 Nov 2011 address Change Sail Address Company 1 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 7 Buy now
01 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2010 accounts Annual Accounts 6 Buy now
06 Apr 2010 resolution Resolution 2 Buy now
23 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
23 Mar 2010 capital Return of Allotment of shares 6 Buy now
18 Feb 2010 officers Appointment of director (Mr David Bryn Major Briggs) 3 Buy now
02 Nov 2009 officers Appointment of secretary (Rebecca Jane Lord) 3 Buy now
02 Nov 2009 officers Appointment of director (Rebecca Jane Lord) 3 Buy now
02 Nov 2009 officers Appointment of director (Josephine Briggs) 3 Buy now
02 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2009 officers Termination of appointment of director (Clifford Wing) 1 Buy now
20 Oct 2009 incorporation Incorporation Company 33 Buy now