Advanced company searchLink opens in new window

FRONTPARK LIMITED

Company number 02306410

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)
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
26 Oct 2017 PSC02 Notification of Clitheroe Pharma Ltd as a person with significant control on 27 March 2017
26 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 26 October 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 MR01 Registration of charge 023064100004, created on 21 November 2016
18 Nov 2016 AD01 Registered office address changed from Clitheroe Health Care Railway View Road Clitheroe Lancashire BB7 2JG to The Health Centre Railway View Road Clitheroe Lancashire BB7 2JG on 18 November 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 80
24 Dec 2014 AP01 Appointment of Dr Sunil Kaimal Nedungayil as a director on 28 November 2014
24 Dec 2014 AP01 Appointment of Dr Nigel Hugh Mcmeekin as a director on 28 November 2014
24 Dec 2014 AP01 Appointment of Dr Syed Ahsan Raza as a director on 28 November 2014
23 Dec 2014 AP01 Appointment of Mr Philip Kevin Mileham as a director on 28 November 2014
09 Dec 2014 AP03 Appointment of Philip Kevin Mileham as a secretary on 28 November 2014
09 Dec 2014 TM02 Termination of appointment of Peter Anthony Atherton as a secretary on 28 November 2014
09 Dec 2014 TM01 Termination of appointment of Peter Anthony Atherton as a director on 28 November 2014
08 Dec 2014 AD01 Registered office address changed from Flat 6 Grosvenor Lodge Whalley Road Wilpshire Blackburn Lancashire BB1 9LF to Clitheroe Health Care Railway View Road Clitheroe Lancashire BB7 2JG on 8 December 2014
14 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 80
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 October 2013
11 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 80
  • ANNOTATION A second filed AR01 was registered on 03/02/2014.
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders