FRIAR 146 LIMITED

C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park, Nottingham, NG9 6DH, United Kingdom
StatusACTIVE
Company No.09327198
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

FRIAR 146 LIMITED is an active private limited company with number 09327198. It was incorporated 9 years, 6 months, 24 days ago, on 25 November 2014. The company address is C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park, Nottingham, NG9 6DH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Mr. Martin Lee Pearson

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Colin Hateley

Cessation date: 2023-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-06

Psc name: Stephen John Edward Hateley

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: C/O Lasershape Ltd Brailsford Way Chilwell Meadows Business Park Beeston Nottingham NG9 6DH

Change date: 2022-09-15

New address: C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park Chilwell Nottingham NG9 6DH

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Mr Stephen John Hateley

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-25

Psc name: Mr David Colin Hateley

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr Stephen John Edward Hateley

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Richard Leam

Termination date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Timothy Richard Leam

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-02

Officer name: Timothy Richard Leam

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Colin Hateley

Appointment date: 2015-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Robert White

Termination date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

New address: C/O Lasershape Ltd Brailsford Way Chilwell Meadows Business Park Beeston Nottingham NG9 6DH

Change date: 2015-01-19

Old address: 84 Friar Lane Nottingham Nottinghamshire NG1 6ED

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 02 Jan 2015

Category: Capital

Type: SH01

Capital : 100.0 GBP

Date: 2015-01-02

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jan 2015

Action Date: 02 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-02

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SHIRT LTD

111 OLD ROAD,FRINTON-ON-SEA,CO13 9BX

Number:08967725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ACT OUTDOORS LIMITED

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:07775180
Status:ACTIVE
Category:Private Limited Company

COSTAIN OIL, GAS & PROCESS LIMITED

COSTAIN HOUSE,MAIDENHEAD,SL6 4UB

Number:00786418
Status:ACTIVE
Category:Private Limited Company

DIBAL UK LIMITED

225 MARSH WALL,LONDON,E14 9FW

Number:06541705
Status:ACTIVE
Category:Private Limited Company

MICRON VIDEO INTERNATIONAL LIMITED

9 KING GEORGE ROAD,FAREHAM,PO16 9RL

Number:02521012
Status:ACTIVE
Category:Private Limited Company

RICHARD F MACKAY (HOUSE FURNISHERS) LIMITED

60 STEVENSON ROAD,EDINBURGH,EH11 2SG

Number:SC062800
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