Advanced company searchLink opens in new window

FRONT PIER CAPITAL LTD

Company number 07974183

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)
02 Jun 2014 AP01 Appointment of Miss Angela Thompson as a director
02 Jun 2014 TM01 Termination of appointment of Stephen Burns as a director
02 Jun 2014 TM02 Termination of appointment of Holly Secretaries Ltd as a secretary
29 May 2014 AD01 Registered office address changed from 2 High Ridge Consett County Durham DH8 8TJ England on 29 May 2014
28 Mar 2014 AD01 Registered office address changed from 63 Sheridan Drive Stanley Co Durham DH9 6YX on 28 March 2014
25 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
04 Mar 2013 CH04 Secretary's details changed for Holly Secretaries Ltd on 1 October 2012
08 Oct 2012 AD02 Register inspection address has been changed from Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England
03 Jul 2012 AP01 Appointment of Mr Stephen Burns as a director
03 Jul 2012 TM01 Termination of appointment of Kirsty Reynoldson as a director
02 Mar 2012 AD03 Register(s) moved to registered inspection location
02 Mar 2012 AD02 Register inspection address has been changed
02 Mar 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 October 2012
02 Mar 2012 NEWINC Incorporation