FRONT ROW PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Registered office address changed from Bradbury House Mission Court Newport NP20 2DW United Kingdom to 11 New Street Aberavon Port Talbot SA12 6HG on 2025-04-26 |
02/12/242 December 2024 | Confirmation statement made on 2024-10-30 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-30 |
19/07/2419 July 2024 | Part of the property or undertaking has been released and no longer forms part of charge 094837650010 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-30 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-03-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
25/10/2325 October 2023 | Director's details changed for Mr Iorwerth Rhys Gill on 2023-10-25 |
31/05/2331 May 2023 | Director's details changed for Mr Ross Jason Kenneth Johnston on 2023-02-28 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
28/02/2328 February 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport NP20 2DW on 2023-02-28 |
22/12/2222 December 2022 | Registration of charge 094837650010, created on 2022-12-20 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
10/05/2210 May 2022 | Registration of charge 094837650009, created on 2022-05-06 |
14/04/2214 April 2022 | Satisfaction of charge 094837650005 in full |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
09/11/219 November 2021 | Registration of charge 094837650008, created on 2021-11-09 |
06/10/216 October 2021 | Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-10-05 |
06/10/216 October 2021 | Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-10-05 |
16/07/2116 July 2021 | Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-07-16 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 094837650007 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES |
09/09/209 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094837650006 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094837650005 |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094837650004 |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094837650003 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094837650001 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094837650002 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018 |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018 |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | APPOINTMENT TERMINATED, DIRECTOR IORWERTH GILL |
10/05/1610 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/06/154 June 2015 | DIRECTOR APPOINTED MR IORWERTH RHYS GILL |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR IORWERTH GILL |
11/03/1511 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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