THE FRONT RESIDENCES MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 Notification of a person with significant control statement

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Cessation of Lisa Jane Glennon as a person with significant control on 2025-01-28

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Termination of appointment of Darci Kidd as a director on 2024-05-20

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Notification of Lisa Jane Glennon as a person with significant control on 2024-03-25

View Document

05/03/245 March 2024 Appointment of Ms Judith Eileen Hill as a director on 2024-03-05

View Document

13/02/2413 February 2024 Appointment of Mr Robert Peter Yarr as a director on 2024-02-13

View Document

02/02/242 February 2024 Appointment of Mr Robert Millar as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Moyna Helen Kilfedder as a director on 2024-01-30

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Termination of appointment of Christina Johnston as a director on 2023-12-08

View Document

13/06/2313 June 2023 Appointment of Ms Darci Kidd as a director on 2023-06-13

View Document

12/06/2312 June 2023 Termination of appointment of Hugh Lindsay Graham as a director on 2023-06-11

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

16/02/2316 February 2023 Appointment of Ms Lisa Jane Glennon as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Charles White as a secretary on 2023-02-16

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Registered office address changed from 143 Royal Avenue 3rd Floor Cathedral Chambers Belfast BT1 1FH Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-12-12

View Document

22/11/2222 November 2022 Appointment of Ms Christina Johnston as a director on 2022-11-21

View Document

07/11/227 November 2022 Termination of appointment of Simon Thomas Robinson as a director on 2022-11-07

View Document

07/11/227 November 2022 Cessation of Simon Thomas Robinson as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of John James Paterson as a director on 2022-11-07

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Hugh Lindsay Graham as a director on 2021-07-29

View Document

20/10/2120 October 2021 Appointment of Charles White as a secretary on 2021-10-20

View Document

14/10/2114 October 2021 Termination of appointment of Jamie Robert Robinson as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Charles White Ni Ltd as a secretary on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr John James Paterson on 2021-10-14

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Appointment of Moyna Helen Kilfedder as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr John James Paterson as a director on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH STOUT

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 42 QUEEN STREET BELFAST BT1 6HL NORTHERN IRELAND

View Document

13/11/1813 November 2018 CORPORATE SECRETARY APPOINTED CHARLES WHITE NI LTD

View Document

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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