FRONTLINE INNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-09-29

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

02/09/242 September 2024 Director's details changed for Ms. Millie Grace Ashworth on 2023-08-30

View Document

02/09/242 September 2024 Notification of Jack Oliver Ashmore as a person with significant control on 2024-08-23

View Document

02/09/242 September 2024 Notification of Millie Grace Ashmore as a person with significant control on 2024-08-23

View Document

02/09/242 September 2024 Cessation of Rachel Elizabeth Slater as a person with significant control on 2024-08-23

View Document

02/09/242 September 2024 Cessation of Steven Michael Wilkins as a person with significant control on 2024-08-23

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-29

View Document

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

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Particulars of variation of rights attached to shares

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

21/07/2121 July 2021 Satisfaction of charge 067806610001 in full

View Document

21/07/2121 July 2021 Appointment of Mr. Jack Oliver Ashmore as a director on 2021-07-20

View Document

21/07/2121 July 2021 Appointment of Ms. Millie Grace Ashworth as a director on 2021-07-20

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF STEVEN MICHAEL WILKINS AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF RACHEL ELIZABETH SLATER AS A PSC

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WELLS,LIMITED

View Document

13/11/1813 November 2018 ADOPT ARTICLES 02/11/2018

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067806610001

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ANTHONY ROBERT FRYER

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR WILLIAM ANDREW JUSTIN PHILLIMORE

View Document

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

View Document

23/10/1823 October 2018 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKINS / 01/05/2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILKINS / 29/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SLATER / 29/12/2009

View Document

14/01/0914 January 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

29/12/0829 December 2008 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