FRONTIER PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

19/05/2519 May 2025 Cessation of Joanna Mary Louise Creswick as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Appointment of Ms Cheryl Millns as a director on 2025-05-01

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/12/2229 December 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

18/02/2118 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY CRESWICK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA CRESWICK

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/07/1917 July 2019 Registered office address changed from , 81 Stradbrook Drive, Sheffield, S13 8RG, England to 81 Stradbroke Drive Sheffield S13 8SE on 2019-07-17

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 81 STRADBROOK DRIVE SHEFFIELD S13 8RG ENGLAND

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS JOANNA MARY CRESWICK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Registered office address changed from , 651 Staniforth Road, Sheffield, S9 4rd to 81 Stradbroke Drive Sheffield S13 8SE on 2015-11-23

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 651 STANIFORTH ROAD SHEFFIELD S9 4RD

View Document

30/07/1530 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRESWICK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL CRESWICK

View Document

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MR ANTHONY MARTIN CRESWICK

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRESWICK

View Document

28/02/1428 February 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CRESWICK / 15/02/2014

View Document

15/02/1415 February 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL CRESWICK

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRESWICK

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA CRESWICK

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS JOANNA MARY LOUISE CRESWICK

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 CHANGE PERSON AS SECRETARY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY JADE CRESWICK

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR ANTHONY MARTIN CRESWICK

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANTHONY MARTIN CRESWICK

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JADE CRESWICK

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 653B STANIFORTH ROAD SHEFFIELD S9 4RD ENGLAND

View Document

15/01/1315 January 2013 Registered office address changed from , 653B Staniforth Road, Sheffield, S9 4rd, England on 2013-01-15

View Document

09/07/129 July 2012 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