FRONTROW PROPERTY LTD

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from 27 Ring Fence Ring Fence Shepshed Loughborough LE12 9HX England to 3 Beech Grove Midhurst West Sussex GU29 9JA on 2023-01-16

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

05/08/215 August 2021 Director's details changed for Mrs Wendy Joy Schmidt on 2021-04-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 163 Bepton Midhurst GU29 0HY England to 27 Ring Fence Ring Fence Shepshed Loughborough LE12 9HX on 2021-07-19

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARRICK EWALD SCHMIDT / 25/05/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR CAMERON SCHMIDT

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR GUY JOHN SCHMIDT

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MRS WENDY JOY SCHMIDT

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MRS WENDY JOY SCHMIDT / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR GUY JOHN SCHMIDT / 07/07/2020

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JOHN SCHMIDT

View Document

22/07/1922 July 2019 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