FRONT MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from Office 24a Little Boyton Hall Farm to Office 5 9a Bank Street Braintree Essex CM7 1UG England to Office 5 9a Bank Street Braintree Essex CM7 1UG on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from Office 24a Little Boyton Hall Farm Boyton Cross Chelmsford Essex CM1 4LN England to Office 24a Little Boyton Hall Farm to Office 5 9a Bank Street Braintree Essex CM7 1UG on 2025-02-28

View Document

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

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR STEPHEN PAUL COLDERWOOD

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL COLDERWOOD

View Document

23/07/2023 July 2020 CESSATION OF HATICE MEHMET-QUIRK AS A PSC

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR HATICE MEHMET-QUIRK

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

21/05/1921 May 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 27 AMBLECOTE MEADOWS LONDON SE12 9TA UNITED KINGDOM

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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