FRONT ROW DEVELOPMENTS (EAST MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Termination of appointment of Stuart Kempin as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mr Stuart Kempin as a director on 2025-03-01

View Document

07/01/257 January 2025 Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ United Kingdom to Sawgate Farm Sawgate Lane Stapleford Melton Mowbray LE14 2XF on 2025-01-07

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

12/11/2412 November 2024 Change of details for Mr James Long as a person with significant control on 2024-10-15

View Document

12/11/2412 November 2024 Director's details changed for Mr James Long on 2024-10-15

View Document

04/07/244 July 2024 Director's details changed for Mr Thomas George Kempin on 2024-06-15

View Document

04/07/244 July 2024 Change of details for Mr Thomas George Kempin as a person with significant control on 2024-06-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

03/10/233 October 2023 Change of details for Mr James Long as a person with significant control on 2023-10-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Notification of Thomas George Kempin as a person with significant control on 2021-11-16

View Document

02/11/222 November 2022 Withdrawal of a person with significant control statement on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Stuart Charles Kempin as a person with significant control on 2021-11-16

View Document

02/11/222 November 2022 Notification of James Long as a person with significant control on 2021-11-16

View Document

02/11/222 November 2022 Notification of Stuart Kempin as a person with significant control on 2021-11-16

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118531340003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118531340001

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118531340002

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA KEMPIN

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR LIANNE KEMPIN

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS LIANNE CLAIRE KEMPIN

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR THOMAS GEORGE KEMPIN

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG NEWBOLD

View Document

28/02/1928 February 2019 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