FRONFRAITH PROPERTY MANAGEMENT LIMITED
Company number 05117176
- Company Overview for FRONFRAITH PROPERTY MANAGEMENT LIMITED (05117176)
- Filing history for FRONFRAITH PROPERTY MANAGEMENT LIMITED (05117176)
- People for FRONFRAITH PROPERTY MANAGEMENT LIMITED (05117176)
- More for FRONFRAITH PROPERTY MANAGEMENT LIMITED (05117176)
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) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
02 May 2016 | TM02 | Termination of appointment of Heather King as a secretary on 14 April 2016 | |
02 May 2016 | AD01 | Registered office address changed from 9 Boughton Ave Rhyl Denbighshire Boughton Avenue Rhyl Clwyd LL18 3EW Wales to 9 Boughton Avenue Rhyl Denbighshire LL18 3EW on 2 May 2016 | |
02 May 2016 | AP01 | Appointment of Mrs Heather King as a director on 14 April 2016 | |
24 Mar 2016 | AP03 | Appointment of Mrs Heather King as a secretary on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Kenneth Frank Cooper as a director on 24 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 15 Boughton Ave Rhyl Denbighshire LL18 3EW to 9 Boughton Ave Rhyl Denbighshire Boughton Avenue Rhyl Clwyd LL18 3EW on 24 March 2016 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 30 April 2013 no member list | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 no member list | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 no member list | |
04 May 2011 | AD01 | Registered office address changed from 15 Boughton Rhyl Denbighshire LL18 3EW on 4 May 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 30 April 2010 no member list | |
21 May 2010 | CH01 | Director's details changed for Ronald Raymond Pamment on 30 April 2010 | |
18 May 2010 | AD01 | Registered office address changed from 9 Boughton Avenue Rhyl Denbighshire LL18 3EW on 18 May 2010 | |
10 Dec 2009 | AP01 | Appointment of Mr Kenneth Frank Cooper as a director |