FRONTIER DEVELOPMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

09/06/259 June 2025 Registration of charge 118266230009, created on 2025-05-28

View Document

10/12/2410 December 2024 Registration of charge 118266230008, created on 2024-12-10

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/09/2425 September 2024 Certificate of change of name

View Document

25/09/2425 September 2024 Registered office address changed from Suite 128, I Centre Bucks Biz Business Centre Howard Way Newport Pagnell Buckinghamshire MK16 9PY United Kingdom to Blue Cedars London Road Billericay CM12 9HS on 2024-09-25

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 128, I Centre Bucks Biz Business Centre Howard Way Newport Pagnell Buckinghamshire MK16 9PY on 2023-03-22

View Document

22/03/2322 March 2023 Change of details for Mr Ross Drogman as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Ross Drogman on 2023-03-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/12/2218 December 2022 Registration of charge 118266230007, created on 2022-12-13

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Ross Drogman on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Ross Drogman as a person with significant control on 2022-10-21

View Document

12/10/2212 October 2022 Previous accounting period extended from 2022-02-27 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Registration of charge 118266230005, created on 2022-01-26

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-27

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

12/05/2112 May 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

12/02/2112 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118266230003

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118266230004

View Document

20/11/2020 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118266230001

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118266230002

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS DROGMAN / 13/02/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DROGMAN / 13/02/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118266230001

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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