FRONTRUNNER PROPERTIES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Secretary's details changed for Ms Catherine Emer Mcnally on 2025-03-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Dr Emily Mae Alteirac on 2023-11-01

View Document

24/02/2524 February 2025 Second filing for the appointment of Dr Suresh Tank as a director

View Document

23/02/2523 February 2025 Director's details changed for Miss Tracy Anne Hilliard on 2023-10-06

View Document

17/02/2517 February 2025 Director's details changed for Catherine Emer Mcnally on 2013-02-28

View Document

17/02/2517 February 2025 Director's details changed for Dr Emily Mae Smyth on 2024-04-27

View Document

17/02/2517 February 2025 Registered office address changed from 21 Bolton Road Flat 4 21, Bolton Road London W4 3TE England to Flat 4, 21 Bolton Road London W4 3TE on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Emily Mae Smyth on 2023-11-01

View Document

26/12/2426 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/10/2412 October 2024 Secretary's details changed for Ms Emer Mcnally on 2024-10-12

View Document

03/07/243 July 2024 Appointment of Ms Emer Mcnally as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Rachel Natasha Clare as a secretary on 2024-07-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANNE HILLIARD / 01/10/2020

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR FIONA BELL

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MS EMILY SMYTH

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANNE HILLIARD / 30/12/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM C/O GH PROPERTY MANAGEMENT SERVICES LIMITED THE OLD BARN, VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK HAMPSHIRE SO50 7HD ENGLAND

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANNE HILLIARD / 05/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 SECRETARY APPOINTED MS RACHEL NATASHA CLARE

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY GH PROPERTY MANAGEMENT SERVICES LIMITED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL CLARE

View Document

22/10/1722 October 2017 CORPORATE SECRETARY APPOINTED GH PROPERTY MANAGEMENT SERVICES LIMITED

View Document

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM FLAT 4 21 BOLTON ROAD CHISWICK LONDON W4 3TE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Appointment of Dr Suresh Tank as a director

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED DR SURESH TANK

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL GUILFOYLE

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED NEIL GUILFOYLE

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY HILLIARD / 11/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN WITHINGTON

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MS TRACEY HILLIARD

View Document

24/05/1124 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE / 25/03/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RICHMOND BELL / 25/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN WITHINGTON / 25/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES BLAIR / 25/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMER MCNALLY / 25/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARKER / 25/03/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA WHEELER

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0117 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 25/03/99; CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/05/955 May 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/88

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

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