FRONTLINE PARTNERSHIP

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Termination of appointment of Peter William Jordan as a director on 2025-04-03

View Document

13/12/2413 December 2024 Appointment of Ms Lisa Walsh as a director on 2024-12-11

View Document

01/12/241 December 2024 Notification of a person with significant control statement

View Document

18/11/2418 November 2024 Cessation of Mary Patricia Hill as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Mary Patricia Hill as a director on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mrs Isabella Paige Wellington as a secretary on 2024-11-13

View Document

26/09/2426 September 2024 Appointment of Mrs Isabella Paige Wellington as a director on 2024-09-05

View Document

23/09/2423 September 2024 Termination of appointment of Gillian Mary Soper as a secretary on 2024-09-05

View Document

23/09/2423 September 2024 Appointment of Mr Stephen Richard Pitt as a director on 2024-09-05

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Penny Caroline Burfield as a director on 2024-05-13

View Document

20/12/2320 December 2023 Termination of appointment of Kelly Louise Bickford as a director on 2023-12-13

View Document

30/08/2330 August 2023 Registered office address changed from Montbazon Court Cleves Avenue Brentwood Essex CM14 4WD England to Montbazon Court Cleves Avenue Brentwood Essex CM14 4WB on 2023-08-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/02/2210 February 2022 Registered office address changed from C/O Sawyers Church Sawyers Hall Lane Brentwood Essex CM15 9BN to Montbazon Court Cleves Avenue Brentwood CM14 4WD on 2022-02-10

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS MARIAN ELIZABETH HAYTON

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS LINDA JACQUELINE NEWTON

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SOPER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/05/1730 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HANSFORD

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/06/161 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR MICHAEL WILLIAM JARVIS

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MISS PENNY CAROLINE BURFIELD

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MACKINTOSH

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JONATHAN ROSS CLAYTON

View Document

23/07/1523 July 2015 23/07/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRADFORD

View Document

26/05/1526 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

06/08/146 August 2014 29/07/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS MARY PATRICIA HILL

View Document

11/04/1411 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE FISHER

View Document

29/07/1329 July 2013 29/07/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HANSFORD / 14/01/2013

View Document

08/08/128 August 2012 05/08/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 05/08/11 NO MEMBER LIST

View Document

08/08/118 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/05/119 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS. ELAINE ROSALIND FISHER

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BROWN / 05/08/2010

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JORDAN / 05/08/2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRADFORD / 05/08/2010

View Document

06/08/106 August 2010 05/08/10 NO MEMBER LIST

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARY FORD

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR PETER WILLIAM JORDAN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR DAVID HANSFORD

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR DONALD JOSEPH MACKINTOSH

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE BICKFORD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SOPER / 25/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY SOPER / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SOPER / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY SOPER / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY SOPER / 20/11/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MARY JOYCE FORD

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 05/08/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REEVES

View Document

12/05/0912 May 2009 30/09/08 PARTIAL EXEMPTION

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 05/08/08

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LE SURF

View Document

04/07/084 July 2008 30/09/07 PARTIAL EXEMPTION

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET DENT

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 05/08/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 05/08/06

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 05/08/05

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 05/08/04

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 05/08/03

View Document

05/08/025 August 2002 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