Advanced company searchLink opens in new window

FRONTIER TELECOM LTD

Company number 07244453

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)
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
15 Jun 2018 MR01 Registration of charge 072444530001, created on 12 June 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Susan Rosina Wood as a director on 5 March 2018
22 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/2021
07 Feb 2017 AD01 Registered office address changed from , Unit 5 Hedley Court, Orion Business Park, North Shields, NE29 7SN, England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 7 February 2017
20 Jan 2017 AD01 Registered office address changed from , Office 8 Rake House Farm, Rake Lane, North Tyneside, Tyne & Wear, NE29 8EQ to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 20 January 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
30 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Jul 2015 AP01 Appointment of Mr Colin Heseltine as a director on 20 May 2015
20 Jul 2015 CH01 Director's details changed for Mr Andrew Rowley on 20 July 2015
11 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
08 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
03 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from , 12 Rake House Farm Rake Lane, North Tyneside, NE29 9NH on 7 December 2011
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities