FRONTROW PROPERTY LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
01/08/241 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
13/10/2313 October 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
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 |
16/01/2316 January 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2021-07-31 |
05/08/215 August 2021 | Director's details changed for Mrs Wendy Joy Schmidt on 2021-04-17 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
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 |
01/06/211 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARRICK EWALD SCHMIDT / 25/05/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
07/07/207 July 2020 | DIRECTOR APPOINTED MR CAMERON SCHMIDT |
07/07/207 July 2020 | DIRECTOR APPOINTED MR GUY JOHN SCHMIDT |
07/07/207 July 2020 | DIRECTOR APPOINTED MRS WENDY JOY SCHMIDT |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS WENDY JOY SCHMIDT / 07/07/2020 |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GUY JOHN SCHMIDT / 07/07/2020 |
20/06/2020 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JOHN SCHMIDT |
22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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