FRONTING THE CHALLENGE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Liam David Donnison as a director on 2024-11-13

View Document

10/01/2510 January 2025 Appointment of Mr Simon James Little as a director on 2024-11-13

View Document

10/01/2510 January 2025 Appointment of Mrs Caroline Ann Cheale as a director on 2024-11-13

View Document

02/01/252 January 2025 Termination of appointment of Anna Victoria Wadhams as a director on 2024-10-31

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

07/05/247 May 2024 Termination of appointment of a secretary

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

22/08/2322 August 2023

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01

View Document

02/02/232 February 2023 Appointment of Anna Victoria Wadhams as a director on 2023-01-24

View Document

05/05/225 May 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

10/11/2110 November 2021 Termination of appointment of Diana Elizabeth Mary Dewing as a director on 2021-11-03

View Document

06/08/216 August 2021 Registration of charge 032342810001, created on 2021-07-30

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 CURREXT FROM 31/08/2021 TO 30/11/2021

View Document

16/09/2016 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2020

View Document

16/09/2016 September 2020 ADOPT ARTICLES 01/09/2020

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPPORTING EDUCATION GROUP LIMITED

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LOVELOCK

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE BANKS

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR LIAM DAVID DONNISON

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, SECRETARY EDMUND PROBERT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 100

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA JUREWICZ

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM THE QUADRANGLE SEALE HAYNE NEWTON ABBOT DEVON TQ12 6NQ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 ALTER ARTICLES 18/12/2014

View Document

30/03/1730 March 2017 ARTICLES OF ASSOCIATION

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BIRD

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MISS BARBARA DANUTA JUREWICZ

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE GERLACH

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JANICE GERLACH / 01/07/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR EDMUND ARTHUR WHITMORE PROBERT

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 10/01/13 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1327 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1322 January 2013 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM THE QUADRANGLE SEALE HAYNE NEWTON ABBOT DEVON TQ12 6NP UNITED KINGDOM

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA JUREWICZ

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ADOPT ARTICLES 29/03/2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MRS DIANA DEWING

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 3 REDLAKE DARTINGTON TOTNES DEVON TQ9 6HF ENGLAND

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 3 REDLAKE DARTINGTON TOTNES DEVON TQ9 6HF ENGLAND

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JANICE GERLACH / 31/07/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 36 GIDLEYS MEADOW DARTINGTON TOTNES DEVON TQ9 6JZ

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA DANUTA JUREWICZ / 21/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY AGNES LOVELOCK / 31/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JULIA BIRD / 31/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ADOPT MEM AND ARTS 19/08/96

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 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