FRONFRAITH PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from Unit F1 Intec Parc Menai Bangor Gwynedd LL57 4FG Wales to Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on 2025-06-02

View Document

02/06/252 June 2025 NewConfirmation statement made on 2024-11-13 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Director's details changed for Mrs Heather King on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Appointment of Mrs Juliette Green as a director on 2022-12-09

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

08/11/228 November 2022 Director's details changed for Mrs Heather King on 2022-09-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Heather King on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Registered office address changed from 9 Boughton Avenue Rhyl Denbighshire LL18 3EW Wales to Unit F1 Intec Parc Menai Bangor Gwynedd LL574FG on 2022-01-11

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Ronald Raymond Pamment as a director on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 NOTIFICATION OF PSC STATEMENT ON 21/12/2020

View Document

21/12/2021 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2020

View Document

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MRS HEATHER KING

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER KING

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 9 BOUGHTON AVE RHYL DENBIGHSHIRE BOUGHTON AVENUE RHYL CLWYD LL18 3EW WALES

View Document

02/05/162 May 2016 30/04/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH COOPER

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 15 BOUGHTON AVE RHYL DENBIGHSHIRE LL18 3EW

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MRS HEATHER KING

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 30/04/15 NO MEMBER LIST

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 30/04/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 30/04/13 NO MEMBER LIST

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 30/04/12 NO MEMBER LIST

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 15 BOUGHTON RHYL DENBIGHSHIRE LL18 3EW

View Document

04/05/114 May 2011 30/04/11 NO MEMBER LIST

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 30/04/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD RAYMOND PAMMENT / 30/04/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 9 BOUGHTON AVENUE RHYL DENBIGHSHIRE LL18 3EW

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR KENNETH FRANK COOPER

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY GUTTRIDGE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY BARRY GUTTRIDGE

View Document

18/05/0918 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 18 BOUGHTON AVENUE RHYL DENBIGHSHIRE LL18 3EW

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED RONALD RAYMOND PAMMENT

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 16 BOUGHTON AVENUE RHYL DENBIGHSHIRE LL18 3EW

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR HUGH CLARKE

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

29/07/0829 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CLARKE / 01/05/2008

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 8 TAI TYWYN BUSINESS CENTRE 25 SANDY LANE PRESTATYN CLWYD LL19 7SF

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information