FRONTIER MULTIGATE LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Steven David Brewster as a director on 2025-03-14

View Document

08/01/258 January 2025 Director's details changed for Ms Nicola Boulton on 2024-07-13

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

29/03/2329 March 2023 Appointment of Mr Steven David Brewster as a director on 2023-02-23

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2213 December 2022 Appointment of Mr Timothy David Wadhams as a director on 2022-11-17

View Document

13/12/2213 December 2022 Appointment of Mr Alexander Weld Hodges as a director on 2022-11-17

View Document

17/02/2217 February 2022 Termination of appointment of Paul Martin Wright as a director on 2022-01-31

View Document

25/01/2225 January 2022 Appointment of Mr Richard Andrew Hall as a director on 2021-09-30

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from Vernacare No 1 Western Avenue Buckshaw Village Chorley PR7 7NB England to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 2021-07-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031799770004

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

12/01/1512 January 2015 SECTION 519

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY JACKSON / 17/03/2014

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR SIMON TIMOTHY JACKSON

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MR MATTHEW JAMES BAMBERY

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL HARRIS

View Document

31/12/1331 December 2013 ADOPT ARTICLES 05/12/2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR MATTHEW JAMES BAMBERY

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031799770003

View Document

09/04/139 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REDUCE ISSUED CAPITAL 20/03/2013

View Document

09/04/139 April 2013 SOLVENCY STATEMENT DATED 20/03/13

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 200000

View Document

09/04/139 April 2013 STATEMENT BY DIRECTORS

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR BOUNCHONG CHAISUMDET

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN STRATTON DAVIS

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY BOUNCHONG CHAISUMDET

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 AUDITOR'S RESIGNATION

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/04/1011 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARRIS / 29/03/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL HARRIS / 29/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOUNCHONG CHAISUMDET / 29/03/2010

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 AUDITOR'S RESIGNATION

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 £ NC 1000/400000 02/07

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: NEWBRIDGE ROAD INDUSTRIAL ESTATE BLACKWOOD GWENT NP2 2AN

View Document

26/07/9626 July 1996 ADOPT MEM AND ARTS 02/07/96

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED 02/07/96

View Document

26/07/9626 July 1996 £ NC 400000/799000 02/07/96

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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