- Company Overview for FRONTIER SUPPORT SERVICES LTD (05743515)
- Filing history for FRONTIER SUPPORT SERVICES LTD (05743515)
- People for FRONTIER SUPPORT SERVICES LTD (05743515)
- Charges for FRONTIER SUPPORT SERVICES LTD (05743515)
- More for FRONTIER SUPPORT SERVICES LTD (05743515)
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) |
---|---|---|---|
27 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Denise Pauline Doggett on 15 March 2012 | |
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
26 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2010
|
|
31 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Apr 2010 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2010
|
|
22 Apr 2010 | SH03 | Purchase of own shares. | |
30 Mar 2010 | TM01 | Termination of appointment of Paul Becker as a director | |
18 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Denise Pauline Doggett on 15 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Paul David Becker on 15 March 2010 | |
20 Oct 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
12 May 2009 | 363a | Return made up to 15/03/09; full list of members | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from, wiles centre, commerce way, edenbridge, kent, TN8 6ED | |
25 Feb 2009 | 288a | Director appointed gary malcolm scott | |
10 Feb 2009 | 288b | Appointment terminated director paul thornton | |
30 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
18 Jul 2008 | 363a | Return made up to 15/03/08; full list of members |