Advanced company searchLink opens in new window

FRONTLINE PARTNERSHIP

Company number 04503616

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)
20 Nov 2009 CH03 Secretary's details changed for Gillian Mary Soper on 20 November 2009
12 Oct 2009 AP01 Appointment of Mary Joyce Ford as a director
10 Aug 2009 363a Annual return made up to 05/08/09
27 Jul 2009 288b Appointment terminated director david reeves
12 May 2009 AA Partial exemption accounts made up to 30 September 2008
07 Aug 2008 363a Annual return made up to 05/08/08
30 Jul 2008 288b Appointment terminated director michael le surf
04 Jul 2008 AA Partial exemption accounts made up to 30 September 2007
29 Feb 2008 288b Appointment terminated director margaret dent
24 Sep 2007 288a New director appointed
23 Aug 2007 363a Annual return made up to 05/08/07
09 May 2007 AA Total exemption full accounts made up to 30 September 2006
29 Apr 2007 288b Director resigned
21 Aug 2006 363a Annual return made up to 05/08/06
28 Jun 2006 288b Director resigned
27 Jun 2006 AA Total exemption full accounts made up to 30 September 2005
09 May 2006 288a New director appointed
09 May 2006 288a New director appointed
23 Mar 2006 288b Director resigned
16 Aug 2005 363s Annual return made up to 05/08/05
  • 363(288) ‐ Director's particulars changed
22 Jul 2005 AA Total exemption full accounts made up to 30 September 2004
18 Apr 2005 288a New director appointed
22 Dec 2004 288a New director appointed
18 Aug 2004 288a New secretary appointed;new director appointed
18 Aug 2004 363s Annual return made up to 05/08/04
  • 363(288) ‐ Director's particulars changed