FRONTLINE INNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Unaudited abridged accounts made up to 2024-09-29 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-04 with updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
02/09/242 September 2024 | Director's details changed for Ms. Millie Grace Ashworth on 2023-08-30 |
02/09/242 September 2024 | Notification of Jack Oliver Ashmore as a person with significant control on 2024-08-23 |
02/09/242 September 2024 | Notification of Millie Grace Ashmore as a person with significant control on 2024-08-23 |
02/09/242 September 2024 | Cessation of Rachel Elizabeth Slater as a person with significant control on 2024-08-23 |
02/09/242 September 2024 | Cessation of Steven Michael Wilkins as a person with significant control on 2024-08-23 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-09-29 |
07/02/247 February 2024 | Registered office address changed from PO Box 648 Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO50 0nd England to First Floor Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 2024-02-07 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-09-29 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
08/01/228 January 2022 | Confirmation statement made on 2021-12-04 with updates |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Memorandum and Articles of Association |
07/08/217 August 2021 | Resolutions |
06/08/216 August 2021 | Change of share class name or designation |
05/08/215 August 2021 | Particulars of variation of rights attached to shares |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-07-20 |
21/07/2121 July 2021 | Satisfaction of charge 067806610001 in full |
21/07/2121 July 2021 | Appointment of Mr. Jack Oliver Ashmore as a director on 2021-07-20 |
21/07/2121 July 2021 | Appointment of Ms. Millie Grace Ashworth as a director on 2021-07-20 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
21/05/1921 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
15/11/1815 November 2018 | CESSATION OF STEVEN MICHAEL WILKINS AS A PSC |
15/11/1815 November 2018 | CESSATION OF RACHEL ELIZABETH SLATER AS A PSC |
15/11/1815 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WELLS,LIMITED |
13/11/1813 November 2018 | ADOPT ARTICLES 02/11/2018 |
08/11/188 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067806610001 |
02/11/182 November 2018 | DIRECTOR APPOINTED MR ANTHONY ROBERT FRYER |
02/11/182 November 2018 | DIRECTOR APPOINTED MR WILLIAM ANDREW JUSTIN PHILLIMORE |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM PO BOX 648 GATEWAY HOUSE TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO50 0ND ENGLAND |
23/10/1823 October 2018 | PREVEXT FROM 30/04/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKINS / 01/05/2012 |
03/01/133 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/01/1216 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/01/114 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/01/1013 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKINS / 29/12/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SLATER / 29/12/2009 |
14/01/0914 January 2009 | CURREXT FROM 31/12/2009 TO 30/04/2010 |
29/12/0829 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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