FRONT ROW MANAGEMENT LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-09-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Southgate House 59 Magdalen Street Exeter EX2 4HY on 2021-12-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CESSATION OF SANDRA LEONARD AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY JASON LEONARD

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEONARD

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR JASON LEONARD / 25/04/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE RODDHAM / 06/04/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED SANDRA JANE RODDHAM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEONARD / 03/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEONARD / 03/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY ENGLAND

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 40 SOUTHERNHAY EAST EXETER DEVON EX1 1PE

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA RODDHAM

View Document

30/09/0930 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: C/O B D O STOY HAYWARD NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

13/09/0213 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0131 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 03/09/99; CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 ALTER MEM AND ARTS 24/09/97

View Document

19/09/9719 September 1997 NC INC ALREADY ADJUSTED 09/09/97

View Document

19/09/9719 September 1997 £ NC 100/1000 09/09/9

View Document

19/09/9719 September 1997 ALTER MEM AND ARTS 09/09/97

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED ELERN LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/09/97

View Document

03/09/973 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information