FRIARS ROAD MANCO LIMITED
Status | ACTIVE |
Company No. | 11107505 |
Category | Private Limited Company |
Incorporated | 12 Dec 2017 |
Age | 6 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FRIARS ROAD MANCO LIMITED is an active private limited company with number 11107505. It was incorporated 6 years, 5 months, 24 days ago, on 12 December 2017. The company address is 100 Bishopsgate Ogier Office 1936 100 Bishopsgate Ogier Office 1936, London, EC2N 4AG, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change account reference date company current shortened
Date: 21 Dec 2023
Action Date: 14 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-14
Documents
Appoint person director company with name date
Date: 28 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Watson
Appointment date: 2023-11-23
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Stuart Day
Termination date: 2023-11-23
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
New address: 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG
Old address: 19th Floor 100 Bishopsgate London EC2N 4AG England
Change date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Notification of a person with significant control statement
Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Mr David Benjamin Ridgwell
Documents
Cessation of a person with significant control
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-14
Psc name: Colliers International Group Inc
Documents
Appoint corporate secretary company with name date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-12-14
Officer name: Ogier Global Company Secretary (Jersey) Limited
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Mr Christopher Stuart Day
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Andrew Mcginty
Appointment date: 2022-12-14
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Mr Guo Yeou Yong
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eik Sheng Kwek
Appointment date: 2022-12-14
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
New address: 19th Floor 100 Bishopsgate London EC2N 4AG
Change date: 2022-12-22
Old address: 3D, Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Michelle Pollard
Termination date: 2022-12-14
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ryder Smith
Termination date: 2022-12-14
Documents
Cessation of a person with significant control
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Nelson Merrill
Cessation date: 2022-12-14
Documents
Mortgage satisfy charge full
Date: 15 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111075050001
Documents
Mortgage satisfy charge full
Date: 15 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111075050002
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Gerrish
Termination date: 2022-02-24
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-07
Psc name: Mr Christopher Nelson Merrill
Documents
Notification of a person with significant control
Date: 07 Oct 2021
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-03
Psc name: Colliers International Group Inc
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Nelson Merrill
Change date: 2021-10-07
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-07
Psc name: Zachary Michaud
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jay S Hennick
Cessation date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Michelle Pollard
Appointment date: 2021-06-11
Documents
Termination director company with name termination date
Date: 29 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-11
Officer name: Graham Christopher Haydon-White
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2020
Action Date: 02 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111075050002
Charge creation date: 2020-04-02
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mr Graham Christopher Haydon-White
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-24
Officer name: Jonathan Alistair Gerard Stewart
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-08
Officer name: Andrew James Whatson
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-08
Officer name: Mr Jonathan Alistair Gerard Stewart
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Appoint person secretary company with name date
Date: 20 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-11
Officer name: Mrs Andrea Gerrish
Documents
Termination secretary company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Richard Malkin
Termination date: 2018-08-31
Documents
Withdrawal of a person with significant control statement
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-02
Documents
Withdrawal of a person with significant control statement
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-02
Documents
Notification of a person with significant control statement
Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zachary Michaud
Notification date: 2018-07-05
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jay S Hennick
Notification date: 2018-07-05
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-14
Psc name: Michael Paul Galvin
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-18
Psc name: Christopher Brian Galvin
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-14
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-14
Documents
Notification of a person with significant control
Date: 11 May 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Nelson Merrill
Notification date: 2018-02-21
Documents
Withdrawal of a person with significant control statement
Date: 11 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-11
Documents
Notification of a person with significant control
Date: 11 May 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Nelson Galvin
Notification date: 2018-02-21
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Paul Galvin
Notification date: 2018-02-21
Documents
Notification of a person with significant control statement
Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-26
Documents
Notification of a person with significant control statement
Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 01 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crosslane Student Developments Uk Limited
Cessation date: 2018-01-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2018
Action Date: 11 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-11
Charge number: 111075050001
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-03
Officer name: Mr Jonathan Alistair Stewart
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Whatson
Appointment date: 2018-01-03
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-13
Psc name: Hsre Crosslane (Coventry) Limited
Documents
Some Companies
59 ABBEYGATE STREET,BURY ST EDMUNDS,IP33 1LB
Number: | 05106906 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MACNEICE DRIVE,MARLBOROUGH,SN8 1TR
Number: | 08602529 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 10291513 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY GARDEN MANAGEMENT LIMITED
11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB
Number: | 07425759 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAG LOGISTICS CONSULTING LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS,DUNFERMLINE,KY11 8PB
Number: | SC557972 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MONTAGUE ROAD,HOUNSLOW,TW3 1JY
Number: | 10935448 |
Status: | ACTIVE |
Category: | Private Limited Company |