FRONTLOT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Mrs Claire Jane Berry as a secretary on 2025-01-06

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/08/1522 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRY / 01/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BERRY / 01/08/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 4 WEALD WAY CATERHAM SURREY CR3 6EG

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BERRY / 21/01/2011

View Document

31/08/1131 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: HOWARTH CLARK WHITEHILL PELICAN HOUSE 10 CURRER STREET BRADFORD YORKSHIRE BD1 5BA

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/08/01; NO CHANGE OF MEMBERS

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 2 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9910 August 1999 ORDER OF COURT - RESTORATION 10/08/99

View Document

12/08/9712 August 1997 STRUCK OFF AND DISSOLVED

View Document

22/04/9722 April 1997 FIRST GAZETTE

View Document

01/08/961 August 1996 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: 78, PORTSWOOD ROAD, PORTSWOOD, SOUTHAMPTON, HAMPSHIRE, SO2 1FW.

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9614 July 1996 APP DIR REMOVAL DIRS 05/07/96

View Document

14/07/9614 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 S252 DISP LAYING ACC 28/11/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 45, PORTSWOOD ROAD, SOUTHAMPTON HAMPSHIRE. SO2 1FT

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ADOPT MEM AND ARTS 14/06/91

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/08/901 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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