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 - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
04/06/254 June 2025 | Notification of a person with significant control statement |
06/05/256 May 2025 | Micro company accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Cessation of Lisa Jane Glennon as a person with significant control on 2025-01-28 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Termination of appointment of Darci Kidd as a director on 2024-05-20 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
25/03/2425 March 2024 | Notification of Lisa Jane Glennon as a person with significant control on 2024-03-25 |
05/03/245 March 2024 | Appointment of Ms Judith Eileen Hill as a director on 2024-03-05 |
13/02/2413 February 2024 | Appointment of Mr Robert Peter Yarr as a director on 2024-02-13 |
02/02/242 February 2024 | Appointment of Mr Robert Millar as a director on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of Moyna Helen Kilfedder as a director on 2024-01-30 |
24/01/2424 January 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Termination of appointment of Christina Johnston as a director on 2023-12-08 |
13/06/2313 June 2023 | Appointment of Ms Darci Kidd as a director on 2023-06-13 |
12/06/2312 June 2023 | Termination of appointment of Hugh Lindsay Graham as a director on 2023-06-11 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
16/02/2316 February 2023 | Appointment of Ms Lisa Jane Glennon as a secretary on 2023-02-16 |
16/02/2316 February 2023 | Termination of appointment of Charles White as a secretary on 2023-02-16 |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2022-12-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
22/11/2222 November 2022 | Appointment of Ms Christina Johnston as a director on 2022-11-21 |
07/11/227 November 2022 | Termination of appointment of Simon Thomas Robinson as a director on 2022-11-07 |
07/11/227 November 2022 | Cessation of Simon Thomas Robinson as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Termination of appointment of John James Paterson as a director on 2022-11-07 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with updates |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-29 with updates |
20/10/2120 October 2021 | Appointment of Mr Hugh Lindsay Graham as a director on 2021-07-29 |
20/10/2120 October 2021 | Appointment of Charles White as a secretary on 2021-10-20 |
14/10/2114 October 2021 | Termination of appointment of Jamie Robert Robinson as a director on 2021-10-14 |
14/10/2114 October 2021 | Termination of appointment of Charles White Ni Ltd as a secretary on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr John James Paterson on 2021-10-14 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Appointment of Moyna Helen Kilfedder as a director on 2021-07-23 |
23/07/2123 July 2021 | Appointment of Mr John James Paterson as a director on 2021-07-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
03/07/193 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
19/06/1919 June 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH STOUT |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 42 QUEEN STREET BELFAST BT1 6HL NORTHERN IRELAND |
13/11/1813 November 2018 | CORPORATE SECRETARY APPOINTED CHARLES WHITE NI LTD |
30/10/1730 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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