FRIAR'S PRIDE INVESTMENTS LIMITED

Oxney Road West Industrial Estate Oxney Road West Industrial Estate, Peterborough, PE1 5YW, Cambridgeshire
StatusACTIVE
Company No.07050476
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

FRIAR'S PRIDE INVESTMENTS LIMITED is an active private limited company with number 07050476. It was incorporated 14 years, 6 months, 25 days ago, on 20 October 2009. The company address is Oxney Road West Industrial Estate Oxney Road West Industrial Estate, Peterborough, PE1 5YW, Cambridgeshire.



Company Fillings

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Friar's Pride Holdings Limited

Notification date: 2023-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Friar's Pride Limited

Cessation date: 2023-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-23

Officer name: Mrs Josephine Briggs

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bryn Major Briggs

Change date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Legacy

Date: 14 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de be mb LIMITED\certificate issued on 01/12/10

Documents

View document PDF

Change of name notice

Date: 01 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Resolution

Date: 06 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-25

Capital : 21,873 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bryn Major Briggs

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Jane Lord

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Jane Lord

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josephine Briggs

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Old address: Oxney Road West Industrial Estate Oxney Road Peterborough PE1 5YW United Kingdom

Change date: 2009-11-02

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 20 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE SNAZZY LTD

FLAT 27 APSLEY HOUSE,LONDON,NW8 0NX

Number:08496391
Status:ACTIVE
Category:Private Limited Company

COMPOSEARCH LLP

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:OC358528
Status:ACTIVE
Category:Limited Liability Partnership

HIGH SPACE ENTERPRISES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11472394
Status:ACTIVE
Category:Private Limited Company

RACHEL JOLLIFFE LIMITED

87 GORDON ROAD,HIGH WYCOMBE,HP13 6EH

Number:09837400
Status:ACTIVE
Category:Private Limited Company

RH PROPERTY SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11460261
Status:ACTIVE
Category:Private Limited Company

SLAMWAY LIMITED

PAGE HOUSE,BOURNE BUSINESS PARK,KT15 2QW

Number:01675975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source