FRONT ROW DEVELOPMENTS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

30/10/2330 October 2023 Change of details for Mr Ian Michael Kavanagh as a person with significant control on 2023-02-09

View Document

27/10/2327 October 2023 Director's details changed for Mr Ian Michael Kavanagh on 2023-02-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/04/2310 April 2023 Director's details changed for Mr Ian Michael Kavanagh on 2023-03-06

View Document

10/04/2310 April 2023 Director's details changed for Mr Matthew Ian Kavanagh on 2023-04-10

View Document

10/04/2310 April 2023 Change of details for Mr Ian Michael Kavanagh as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to 18 Grove Place Bedford MK40 3JJ on 2023-03-06

View Document

09/02/239 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-09

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-09-30

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 22 ROTHSAY ROAD BEDFORD MK40 3PT UNITED KINGDOM

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL KAVANAGH / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN KAVANAGH / 04/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL KAVANAGH / 04/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW IAN KAVANAGH / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN KAVANAGH / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL KAVANAGH / 04/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113283790003

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113283790002

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113283790001

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113283790002

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113283790001

View Document

25/04/1825 April 2018 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