Advanced company searchLink opens in new window

FRONT ROW CONSTRUCTION (EAST MIDLANDS) LIMITED

Company number 06852471

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)
10 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 23 November 2023
29 May 2024 RP04CS01 Second filing of Confirmation Statement dated 23 November 2022
05 May 2024 RP04CS01 Second filing of Confirmation Statement dated 23 November 2021
07 Apr 2024 SH08 Change of share class name or designation
07 Apr 2024 SH10 Particulars of variation of rights attached to shares
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/06/24
14 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/05/2024
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mr James Long on 21 December 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/05/2024
06 Dec 2021 AP01 Appointment of Mr James Long as a director on 1 April 2021
10 Mar 2021 AP01 Appointment of Mr Matthew Lee Brooks as a director on 24 November 2020
10 Mar 2021 AP01 Appointment of Mr James Michael Wright as a director on 24 November 2020
30 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
07 Aug 2019 TM01 Termination of appointment of Craig Paul Newbold as a director on 8 May 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
20 Nov 2018 PSC04 Change of details for Mrs Nichola Helen Kempin as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mrs Nicola Helen Kempin on 20 November 2018
20 Nov 2018 CH03 Secretary's details changed for Nicola Helen Kempin on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mrs Nicola Helen Kempin as a person with significant control on 20 November 2018