Advanced company searchLink opens in new window

12 FRANT ROAD MANAGEMENT LIMITED

Company number 01897164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2014 TM02 Termination of appointment of Andrew Ryder Mcgill as a secretary on 27 August 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AP04 Appointment of Dmg Property Management Limited as a secretary on 17 June 2014
09 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 110
09 Jul 2014 CH01 Director's details changed for Christian Dennis Garland on 17 June 2014
09 Jul 2014 CH01 Director's details changed for Richard Anthony Burke on 17 June 2014
17 Sep 2013 AP01 Appointment of Christian Dennis Garland as a director
16 Aug 2013 TM01 Termination of appointment of Anthony Mann as a director
16 Aug 2013 AP01 Appointment of Richard Anthony Burke as a director
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
10 Jul 2013 AD02 Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom
10 Jul 2013 CH01 Director's details changed for Mr Anthony David Mann on 17 June 2013
10 Jul 2013 CH01 Director's details changed for Anne Goodsell on 17 June 2013
10 Jul 2013 CH03 Secretary's details changed for Mr Anthony David Mann on 17 June 2013
20 Nov 2012 AD01 Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 20 November 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
08 Jun 2011 TM01 Termination of appointment of Sidney Monham as a director
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
18 Jun 2010 AD03 Register(s) moved to registered inspection location
18 Jun 2010 AD01 Registered office address changed from Dmg Property Management Ltd Cenex House the Old Bakery Maidstone Road Marden Kent TN129AB on 18 June 2010