FRONTHOLD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mr Paul Matthew Singfield as a director on 2024-06-18

View Document

23/05/2423 May 2024 Termination of appointment of Charlotte Anne Martin as a director on 2024-05-15

View Document

23/05/2423 May 2024 Termination of appointment of Andrew Raymond Wilkes as a director on 2024-05-15

View Document

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

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

15/12/2315 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

12/02/2312 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Termination of appointment of Michael Steven Smith as a director on 2022-11-11

View Document

26/09/2226 September 2022 Appointment of Mr David Stuart Mcwilliam as a director on 2022-05-24

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Appointment of Mr John Botterill as a director on 2021-07-01

View Document

30/11/2130 November 2021 Termination of appointment of Jayne Graves as a director on 2021-10-01

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

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

View Accounts

04/03/214 March 2021 DIRECTOR APPOINTED MR MICHAEL STEVEN SMITH

View Document

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

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH 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

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARWIS

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN BARWIS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTERILL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA OWEN KENDALL

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY GALE KENDALL

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSHALL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS JAYNE GRAVES

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JOHN BOTTERILL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JOHN BOTTERILL

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARLAINE CARTER

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MRS SAMANTHA JAYNE OWEN KENDALL

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MR ROBIN EDWARD MARSHALL

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MR ANDREW RAYMOND WILKES

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MR DAVID DENNIS DALZIEL

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MISS CHARLOTTE ANNE MARTIN

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSHALL

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KENDALL

View Document

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

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD MARSHALL / 10/03/2016

View Document

24/03/1624 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR GALE KENDALL

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH BIRKIN / 10/03/2016

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MR GALE KENDALL

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR GALE KENDALL

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLAINE CARTER / 10/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JOYCE KENDALL / 10/03/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O CAMPIONS THE OLD MANOR HOUSE KEELING STREET NORTH SOMERCOTES LOUTH LINCOLNSHIRE LN11 7PL

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN CALEY / 10/03/2016

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITFIELD

View Document

23/03/1423 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM C/O CAMPIONS THE OLD MANOR HOUSE KEELING STREET NORTH SOMERCOTES LOUTH LINCOLNSHIRE LN11 7PL ENGLAND

View Document

23/03/1423 March 2014 DIRECTOR APPOINTED MRS RUTH BIRKIN

View Document

23/03/1423 March 2014 DIRECTOR APPOINTED MR ROBIN EDWARD MARSHALL

View Document

23/03/1423 March 2014 DIRECTOR APPOINTED MRS MARLAINE CARTER

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8JN

View Document

23/03/1423 March 2014 DIRECTOR APPOINTED MR ALLAN JOHN CALEY

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOWNLEY

View Document

22/04/1322 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 DIRECTOR APPOINTED GALE KENDALL

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED SAM KENDALL

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED STEVEN WHITFIELD

View Document

25/01/1225 January 2012 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY JENNINGS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS MATTHEWS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WIBBERLEY

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARLAINE CARTER

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA WILLIS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED SAMANTHA JANE WILLIS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 SECRETARY APPOINTED BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAISIE CLARK

View Document

21/02/0821 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 4 SEAWALL LANE CHARRY PARK NORTH COTES LINCOLNSHIRE DN36 5XE

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: CHERRY LODGE 381 SEAWALL LANE NORTH COTES GRIMSBY LINCOLNSHIRE DN36 5XE

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 30/01/02; CHANGE OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 30/01/00; CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 5 SEAWALL LANE CHERRY PARK NORTH COTES GRIMSBY SOUTH HUMBERSIDE DN36 5XE

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/01/99; CHANGE OF MEMBERS

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 30/01/97; CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 30/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 41, FITTIES LANE, CHERRY PARK ESTATE, NORTH COTES, LINCOLNSHIRE. DN36 5QQ

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 30/01/93; CHANGE OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 30/01/92; CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: LANCASTRIAN HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ALTER MEM AND ARTS 20/04/90

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/02/905 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

21/04/8921 April 1989 FIRST GAZETTE

View Document

14/11/8814 November 1988 DISSOLUTION DISCONTINUED

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

27/06/8827 June 1988 WD 16/05/88 AD 28/04/88-28/04/88 £ SI 4@1=4 £ IC 74/78

View Document

14/04/8814 April 1988 WD 08/03/88 AD 08/02/88--------- £ SI 13@1=13 £ IC 61/74

View Document

05/01/885 January 1988 WD 01/12/87 AD 02/11/87--------- £ SI 59@1=59 £ IC 2/61

View Document

24/09/8624 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8620 June 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