CUSTOMFRONT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON CAROLE RILEY / 04/07/2014

View Document

27/01/1527 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY NEIL JOHNSON

View Document

03/03/143 March 2014 SECRETARY APPOINTED MISS SHARON CAROLE RILEY

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM FLAT2, 864 HYDE ROAD GORTON MANCHESTER LANCASHIRE M18 7LH ENGLAND

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAYCOCK / 10/03/2012

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM FLAT 5 864 HYDE ROAD DEBDALE PARK MANCHESTER M18 7LH

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY APPOINTED NEIL STEWART JOHNSON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MICHAEL JOHN LAYCOCK

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KERSHAW

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY SHARON RILEY - KERSHAW

View Document

03/06/093 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: JOULES MAJESTIK 450 DIDSBURY ROAD HEATON MERSEY STOCKPORT SK4 3BS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 03/03/97; CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: NEEDYGATE COTTAGE SHRIGLEY ROAD POTT SHRIGLEY MACCLESFIELD, SK10 5SG

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 EXEMPTION FROM APPOINTING AUDITORS 09/11/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 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