FRONTSMART PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

15/09/2515 September 2025 NewTermination of appointment of Ian Brown as a director on 2025-09-15

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR NICHOLAS GARDINER

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR WILLIAM BOYLE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR IAN BROWN

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

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

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA FOX

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED MRS ANDREA FOX

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MS HELEN TAYLOR

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN STANISTREET

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EBERT

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH SHEPHARD

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR DAVID HENRY EBERT

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR MARTIN ROY STANISTREET

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM WOOLDRIDGE

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR PAUL DENFORD

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM SHEPHARD / 17/09/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA WOODGER

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/101 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/09/04; NO CHANGE OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: MARKET CHAMBERS 123-124 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 5 MAPLE COURT 141 KATHLEEN ROAD SHOLING SOUTHAMPTON,HAMPSHIRE.SO19 8LP

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 14/09/96; CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 14/09/92; CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9024 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 EXEMPTION FROM APPOINTING AUDITORS 10/08/90

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/02/8928 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information