Advanced company searchLink opens in new window

FRONFRAITH PROPERTY MANAGEMENT LIMITED

Company number 05117176

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)
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