FRONT ROW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

19/07/2419 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 094837650010

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

25/10/2325 October 2023 Director's details changed for Mr Iorwerth Rhys Gill on 2023-10-25

View Document

31/05/2331 May 2023 Director's details changed for Mr Ross Jason Kenneth Johnston on 2023-02-28

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

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

View Document

22/12/2222 December 2022 Registration of charge 094837650010, created on 2022-12-20

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

10/05/2210 May 2022 Registration of charge 094837650009, created on 2022-05-06

View Document

14/04/2214 April 2022 Satisfaction of charge 094837650005 in full

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

09/11/219 November 2021 Registration of charge 094837650008, created on 2021-11-09

View Document

06/10/216 October 2021 Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-10-05

View Document

06/10/216 October 2021 Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-10-05

View Document

16/07/2116 July 2021 Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-07-16

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 094837650007

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094837650006

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

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

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094837650005

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094837650004

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094837650003

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094837650001

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094837650002

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR IORWERTH GILL

View Document

10/05/1610 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/06/154 June 2015 DIRECTOR APPOINTED MR IORWERTH RHYS GILL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR IORWERTH GILL

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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