FRONT PAGE HOLDINGS LIMITED

Company Documents

DateDescription
08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 6 CAMERA PLACE LONDON SW10 0BH

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY TONY KONRAD

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR KIRK DYSON DAVIS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MYERS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR TONY KONRAD

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNA CUMMING

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MRS MARY ELIZABETH WILLCOCK

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ANDREW MCCUE

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN JONES

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOD & FUEL LIMITED

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 29/05/16

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/06/1528 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 01/06/14

View Document

23/07/1423 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 02/06/13

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 29/05/11

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH DIND JONES / 25/06/2011

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/05/10

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER AARON MYERS / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LOUISE CUMMING / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 01/06/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 CAMERA PLACE LONDON SW10 0BH

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DEBENTURWE 02/07/07

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

25/11/0425 November 2004 AUDITOR'S RESIGNATION

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9821 April 1998 ALTER MEM AND ARTS 08/04/98

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 £ IC 43690/37343 02/01/98 £ SR 6347@1=6347

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/12/973 December 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/12/973 December 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/11/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9521 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

25/04/9525 April 1995 AUDITOR'S RESIGNATION

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 S386 DISP APP AUDS 17/01/94

View Document

09/02/949 February 1994 S386 DISP APP AUDS 17/01/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 £ IC 45323/43690 15/01/93 £ SR 1633@1=1633

View Document

24/02/9324 February 1993 1633 £1 SHS 08/01/93

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/08/927 August 1992 S252 DISP LAYING ACC 01/07/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 WD 28/04/89 AD 25/01/89--------- £ SI 30998@1=30998 £ IC 2/31000

View Document

06/03/896 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company