FRONTASSET RESIDENTS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Appointment of Lms Sheridans Ltd as a secretary on 2023-12-07

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Appointment of Ms Jane Lois Wheeler as a director on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Ms Ria Cassey Hornsby as a secretary on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Nicholas Kilner as a secretary on 2023-03-02

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Termination of appointment of Nicholas Kilner as a director on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM:
5 PRIORY ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6SE
ENGLAND

View Document

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
5 PRIORY ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6SE

View Document

27/12/1327 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JAMES MEWETT / 20/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SION IFAN JONES / 20/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RAISTRICK / 20/12/2009

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
49 CASTLE STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 6RN

View Document

30/01/0430 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM:
5A CRENDON STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 6LE

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM:
IJS PROPERTY MANAGEMENT
3 MANOR COURTYARD HIGHENDEN AVEN
HIGH WYCOMBE BUCKINGHAMSHIRE
HP13 5RE

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 20/12/98; CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 20/12/96; CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM:
DURRANT & COMPANY
89 EASTON STREET
HIGH WYCOMBE
BUCKS HP11 1LT

View Document

11/12/9411 December 1994 AUDITOR'S RESIGNATION

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 20/12/93; CHANGE OF MEMBERS

View Document

09/01/949 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM:
WHEELERS END
CHINNOR
OXON
OX9 4JL

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 CERTIFICATE OF INCORPORATION

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