FRONTPARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Satisfaction of charge 023064100005 in full

View Document

06/05/256 May 2025 Satisfaction of charge 023064100004 in full

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Notification of Progrezion Uk Ltd as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Cessation of Clitheroe Pharma Ltd as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Cessation of Medipharm Bradford Ltd as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Michael Brian Doherty as a director on 2025-04-10

View Document

11/04/2511 April 2025 Appointment of Ms Georgina Sally Borson as a secretary on 2025-04-10

View Document

11/04/2511 April 2025 Registered office address changed from The Health Centre Railway View Road Clitheroe Lancashire BB7 2JG to 26 Whittaker Lane Prestwich Manchester M25 1FX on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Marc Saul Borson as a director on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Jennifer Alexandra Fairwood as a director on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Syed Ahsan Raza as a director on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Nigel Hugh Mcmeekin as a director on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Rajan Gupta as a director on 2025-04-10

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

03/01/253 January 2025 Notification of Medipharm Bradford Ltd as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Cessation of Rajan Gupta as a person with significant control on 2025-01-03

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

21/04/2021 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED DR MICHAEL BRIAN DOHERTY

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED DR JENNIFER ALEXANDRA FAIRWOOD

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUNIL NEDUNGAYIL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR RAJAN GUPTA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023064100005

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILEHAM

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP MILEHAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLITHEROE PHARMA LTD

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023064100004

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM CLITHEROE HEALTH CARE RAILWAY VIEW ROAD CLITHEROE LANCASHIRE BB7 2JG

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED DR SUNIL KAIMAL NEDUNGAYIL

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED DR SYED AHSAN RAZA

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED DR NIGEL HUGH MCMEEKIN

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR PHILIP KEVIN MILEHAM

View Document

09/12/149 December 2014 SECRETARY APPOINTED PHILIP KEVIN MILEHAM

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY PETER ATHERTON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM FLAT 6 GROSVENOR LODGE WHALLEY ROAD WILPSHIRE BLACKBURN LANCASHIRE BB1 9LF

View Document

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 SECOND FILING WITH MUD 18/10/13 FOR FORM AR01

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/11/129 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1130 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM THE WILLOWS 9 GORSE ROAD BLACKBURN LANCASHIRE BB2 6LY UNITED KINGDOM

View Document

09/12/109 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/109 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 80

View Document

17/11/1017 November 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN ATHERTON

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 6 GROSVENOR LODGE 82 WHALLEY ROAD WILPSHIRE BLACKBURN LANCASHIRE BB1 9LF

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM THE WILLOWS 9 GORSE ROAD BLACKBURN LANCASHIRE BB2 6LY

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY ATHERTON / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ATHERTON / 01/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY ATHERTON / 01/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 £ IC 26002/20002 26/05/00 £ SR 6000@1=6000

View Document

17/11/9917 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 £ IC 31002/26002 19/05/99 £ SR 5000@1=5000

View Document

30/10/9830 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 £ IC 37002/31002 19/05/98 £ SR 6000@1=6000

View Document

30/10/9730 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 £ IC 43002/37002 16/05/97 £ SR 6000@1=6000

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 £ IC 54802/48802 18/04/96 £ SR 6000@1=6000

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RE SHARES 19/04/95

View Document

14/11/9514 November 1995 £ IC 60802/54802 19/04/95 £ SR 6000@1=6000

View Document

14/11/9514 November 1995 £ SR 5800@1 19/04/94

View Document

14/11/9514 November 1995 RE SHARES 04/04/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 RE SHARES 19/04/95

View Document

14/11/9514 November 1995 RE SHARES 04/04/95

View Document

01/11/941 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 £ NC 100/60802 19/03/

View Document

24/03/9324 March 1993 NC INC ALREADY ADJUSTED 19/03/93

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 Resolutions

View Document

24/03/9324 March 1993 Resolutions

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/11/9213 November 1992 Full accounts made up to 1992-03-31

View Document

13/11/9213 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991

View Document

11/10/9111 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 Full accounts made up to 1991-03-31

View Document

05/10/905 October 1990

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 2 IGHTENHILL PARK LANE BURNLEY BB12 0LE

View Document

05/10/905 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990

View Document

26/09/9026 September 1990 Full accounts made up to 1990-03-31

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/894 July 1989

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 Statement of affairs

View Document

16/06/8916 June 1989 SHARES AGREEMENT OTC

View Document

13/06/8913 June 1989

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 181088

View Document

30/01/8930 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8818 October 1988 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