Advanced company searchLink opens in new window

4FRONT DESIGN LIMITED

Company number 07076046

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)
09 Nov 2016 TM01 Termination of appointment of Kevin Augustus Kavanagh as a director on 8 November 2016
27 Sep 2016 AD01 Registered office address changed from 2 North Mount Road Kirby Liverpool L32 2AZ to 4 Thelda Avenue Keyworth Nottingham NG12 5HU on 27 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Apr 2015 AD01 Registered office address changed from 21 Rancliffe Avenue Keyworth Nottingham NG12 5HY to 2 North Mount Road Kirby Liverpool L32 2AZ on 21 April 2015
10 Feb 2015 AP01 Appointment of Mr Terrance Stephen Kavanagh as a director on 10 February 2015
14 Jan 2015 AP01 Appointment of Mr Kevin Augustus Kavanagh as a director on 28 December 2014
14 Jan 2015 TM01 Termination of appointment of Karen Ann Macgregor as a director on 28 December 2014
05 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
16 May 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Mar 2014 AD01 Registered office address changed from 6 Jubilee Court West Hallam Ilkeston Derbyshire DE7 6JR on 26 March 2014
13 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
08 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Sep 2013 TM01 Termination of appointment of Kay Macgregor as a director
05 Jun 2013 AP01 Appointment of Miss Karen Ann Macgregor as a director
05 Jun 2013 AD01 Registered office address changed from 1 Elms Court Bassingfield Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2LG United Kingdom on 5 June 2013
13 Dec 2012 AD01 Registered office address changed from 1 Elms Court Bassingfield Nottingham NG21 2LG England on 13 December 2012
11 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Karen Macgregor as a director
27 Jun 2012 TM02 Termination of appointment of Julian Saunders as a secretary
24 Jun 2012 AP01 Appointment of Mrs Kay Linda Macgregor as a director
31 May 2012 AP03 Appointment of Mr Julian Charles Scott Saunders as a secretary
09 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2012 AA Accounts for a dormant company made up to 30 November 2011