- Company Overview for FRONT ROW PROPERTIES LIMITED (09483765)
- Filing history for FRONT ROW PROPERTIES LIMITED (09483765)
- People for FRONT ROW PROPERTIES LIMITED (09483765)
- Charges for FRONT ROW PROPERTIES LIMITED (09483765)
- More for FRONT ROW PROPERTIES LIMITED (09483765)
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 Sep 2020 | MR01 | Registration of charge 094837650006, created on 8 September 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | MR01 | Registration of charge 094837650005, created on 29 November 2019 | |
06 Dec 2019 | MR01 | Registration of charge 094837650004, created on 5 December 2019 | |
02 Aug 2019 | MR01 | Registration of charge 094837650003, created on 1 August 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
22 Feb 2019 | MR01 | Registration of charge 094837650002, created on 21 February 2019 | |
22 Feb 2019 | MR01 | Registration of charge 094837650001, created on 21 February 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Ross Jason Kenneth Johnston on 4 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 4 September 2018 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Iorwerth Rhys Gill as a director on 12 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
04 Jun 2015 | AP01 | Appointment of Mr Iorwerth Rhys Gill as a director on 26 May 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Iorwerth Rhys Gill as a director on 11 March 2015 | |
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|