THE FRONT OF HOUSE ORGANISATION LLP

Company Documents

DateDescription
20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID WILSON / 31/12/2017

View Document

10/01/1810 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN DAVID WILSON / 31/12/2017

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 3, CONNAUGHT PLACE 300 HALE ROAD HALE BARNS ALTRINCHAM CHESHIRE WA15 8SP UNITED KINGDOM

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O MALCOLM J HARRIS LIMITED 16 GEORGE STREET ALDERLEY EDGE SK9 7EJ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PORTER / 26/04/2017

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM SECOND FLOOR SUITE 67 LONDON ROAD ALDERLEY EDGE STOCKPORT CHESHIRE SK9 7DY

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, LLP MEMBER ANTONY WARREN

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 27/04/16

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, LLP MEMBER VALERIE WILSON

View Document

26/10/1526 October 2015 LLP MEMBER APPOINTED MR STEPHEN JOHN PORTER

View Document

26/10/1526 October 2015 LLP MEMBER APPOINTED MR ANTONY EDWARD WARREN

View Document

05/05/155 May 2015 ANNUAL RETURN MADE UP TO 27/04/15

View Document

20/10/1420 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 27/04/14

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 27/04/13

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 ANNUAL RETURN MADE UP TO 27/04/12

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 ANNUAL RETURN MADE UP TO 27/04/11

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 ANNUAL RETURN MADE UP TO 27/04/10

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/01/0913 January 2009 MEMBER RESIGNED DAVID HEARTFIELD

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED VALERIE ANNE WILSON

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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