- Company Overview for FRONTLINE PARTNERSHIP (04503616)
- Filing history for FRONTLINE PARTNERSHIP (04503616)
- People for FRONTLINE PARTNERSHIP (04503616)
- More for FRONTLINE PARTNERSHIP (04503616)
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) |
---|---|---|---|
29 Jul 2013 | AR01 | Annual return made up to 29 July 2013 no member list | |
25 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Jan 2013 | CH01 | Director's details changed for Mr David Hansford on 14 January 2013 | |
08 Aug 2012 | AR01 | Annual return made up to 5 August 2012 no member list | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 5 August 2011 no member list | |
08 Aug 2011 | AD04 | Register(s) moved to registered office address | |
09 May 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Feb 2011 | AP01 | Appointment of Mrs. Elaine Rosalind Fisher as a director | |
06 Aug 2010 | AR01 | Annual return made up to 5 August 2010 no member list | |
06 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Aug 2010 | CH01 | Director's details changed for Mr Peter William Jordan on 5 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for John Christopher Brown on 5 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Stuart John Bradford on 5 August 2010 | |
06 Aug 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | TM01 | Termination of appointment of Mary Ford as a director | |
25 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
08 Apr 2010 | AP01 | Appointment of Mr Peter William Jordan as a director | |
12 Feb 2010 | AP01 | Appointment of Mr David Hansford as a director | |
22 Jan 2010 | AP01 | Appointment of Mr Donald Joseph Mackintosh as a director | |
25 Nov 2009 | CH01 | Director's details changed for Kelly Louise Bickford on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Gillian Mary Soper on 25 November 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Gillian Mary Soper on 20 November 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Gillian Mary Soper on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Gillian Mary Soper on 20 November 2009 |