FRONTVIEW PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registered office address changed from 84 Commercial Road London E1 1NU England to 73a Greenfield Road London E1 1EJ on 2025-07-16 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Notification of Sunil Puri as a person with significant control on 2021-05-14 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
19/04/2419 April 2024 | Registration of charge 029250310002, created on 2024-04-16 |
09/04/249 April 2024 | Registered office address changed from 45 Turner Street London E1 2AU England to 84 Commercial Road London E1 1NU on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Satisfaction of charge 1 in full |
09/06/239 June 2023 | Registered office address changed from 84 Commercial Road London E1 1NU to 45 Turner Street London E1 2AU on 2023-06-09 |
01/06/231 June 2023 | Appointment of Mr Sunil Puri as a director on 2023-06-01 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Secretary's details changed for Mr Sunil Puri on 2023-06-01 |
01/06/231 June 2023 | Director's details changed for Mr Manoj Puri on 2023-06-01 |
01/06/231 June 2023 | Director's details changed for Mr Manoj Puri on 2023-06-01 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ PURI |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
23/05/1623 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
27/04/1527 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/04/1427 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ PURI / 01/01/2010 |
28/04/1028 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/06/051 June 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/05/013 May 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 16 UPPER MONTAGU STREET LONDON W1H 2AN |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/05/004 May 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
26/04/0026 April 2000 | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
17/02/9917 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
07/05/987 May 1998 | RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS |
06/05/986 May 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
12/08/9712 August 1997 | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS |
03/02/973 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
20/05/9620 May 1996 | RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS |
06/05/966 May 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
05/07/955 July 1995 | RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
23/06/9423 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/9420 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
26/05/9426 May 1994 | £ NC 100/1000 17/05/9 |
26/05/9426 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/05/9426 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/05/9426 May 1994 | REGISTERED OFFICE CHANGED ON 26/05/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
26/05/9426 May 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/05/9426 May 1994 | Memorandum and Articles of Association |
26/05/9426 May 1994 | Memorandum and Articles of Association |
26/05/9426 May 1994 | |
26/05/9426 May 1994 | NC INC ALREADY ADJUSTED 17/05/94 |
26/05/9426 May 1994 | Resolutions |
26/05/9426 May 1994 | Resolutions |
26/05/9426 May 1994 | |
03/05/943 May 1994 | Incorporation |
03/05/943 May 1994 | Incorporation |
03/05/943 May 1994 | 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