FRIAR PARK (WEDNESBURY) MANAGEMENT LIMITED - BRIERLEY HILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type dormant. 2022-08-26 View Report
Confirmation statement. Statement with updates. 2022-04-06 View Report
Accounts. Accounts type dormant. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2021-04-08 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type dormant. 2019-09-19 View Report
Officers. Appointment date: 2015-08-19. Officer name: Ktm Secretarial Service Ltd. 2019-08-18 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-04-02 View Report
Address. Change date: 2018-04-02. New address: Unit 2 Shaw House Two Woods Lane Brierley Hill DY5 1TA. Old address: C/O Kim Taylor 125 Farrington Road Wolverhampton WV4 6QL England. 2018-04-02 View Report
Address. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. Change date: 2017-08-31. New address: C/O Kim Taylor 125 Farrington Road Wolverhampton WV4 6QL. 2017-08-31 View Report
Officers. Termination date: 2017-08-31. Officer name: Jonathan Martin Edwards. 2017-08-31 View Report
Officers. Termination date: 2017-08-31. Officer name: Cosec Management Services Ltd. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type dormant. 2017-01-12 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Address. Change date: 2016-01-22. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2016-01-22 View Report
Accounts. Accounts type dormant. 2016-01-22 View Report
Officers. Officer name: Kim Taylor. Appointment date: 2015-08-19. 2015-09-29 View Report
Accounts. Change account reference date company current shortened. 2015-08-11 View Report
Accounts. Accounts type dormant. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type dormant. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type dormant. 2013-05-07 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type dormant. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Accounts. Accounts type total exemption small. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Officers. Officer name: Martin Chuter. 2010-01-26 View Report
Officers. Officer name: Dr Jonathan Martin Edwards. 2010-01-26 View Report
Accounts. Accounts type total exemption small. 2009-06-09 View Report
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. 2009-05-12 View Report
Annual return. Legacy. 2009-04-16 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Officers. Description: Secretary appointed cosec management services LTD. 2008-12-08 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2008-12-08 View Report
Officers. Description: Director appointed martin chuter. 2008-12-08 View Report
Officers. Description: Appointment terminated director harold loasby. 2008-09-18 View Report
Officers. Description: Appointment terminated secretary ann loasby. 2008-09-17 View Report
Annual return. Legacy. 2008-07-29 View Report
Accounts. Accounts type total exemption small. 2008-03-17 View Report
Officers. Description: New director appointed. 2008-02-01 View Report