FRONTFORM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

08/11/238 November 2023 Appointment of Mr Thomas Francis Michael Leeper as a director on 2023-10-26

View Document

08/11/238 November 2023 Termination of appointment of Nigel Mark Murch Page as a director on 2023-10-26

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Termination of appointment of Margaret Heather Owen as a secretary on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Deborah Swallow as a secretary on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of David Alan Drummond as a director on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

24/04/1524 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SWALLOW / 12/12/2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR NIGEL MARK MURCH PAGE

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA MAHONEY

View Document

01/04/141 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR SIMON JOHN SWALLOW

View Document

08/04/138 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/12/1111 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN DRUMMOND / 20/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HEATHER OWEN / 20/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOD / 20/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD HUNT HARLEY / 20/12/2009

View Document

09/05/099 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 AMENDING BALANCE SHEET

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: G OFFICE CHANGED 23/05/95 THE GUILDHALL MARKET HILL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9BD

View Document

04/01/954 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 11/12/91; CHANGE OF MEMBERS

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/09/889 September 1988 WD 18/08/88 AD 06/08/87--------- � SI 55@1=55 � IC 7/62

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 WD 26/01/88 AD 06/09/87--------- � SI 5@1=5 � IC 2/7

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: G OFFICE CHANGED 03/10/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

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