Advanced company searchLink opens in new window

FRONTLINE PROPERTY SERVICES LIMITED

Company number 09653211

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)
28 Mar 2024 AA Micro company accounts made up to 29 June 2023
14 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
17 Feb 2023 AA Micro company accounts made up to 29 June 2022
27 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 29 June 2021
11 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with updates
23 Jun 2021 PSC01 Notification of Wendy Christina Graham as a person with significant control on 14 April 2021
23 Jun 2021 PSC07 Cessation of Zoe Louise Dehnert as a person with significant control on 14 April 2021
23 Jun 2021 TM01 Termination of appointment of Zoe Louise Dehnert as a director on 14 April 2021
23 Jun 2021 AP01 Appointment of Ms Wendy Christina Graham as a director on 14 April 2021
26 Mar 2021 AA Micro company accounts made up to 29 June 2020
10 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
17 Jun 2020 AA Micro company accounts made up to 29 June 2019
25 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
24 Sep 2019 AD01 Registered office address changed from 46 Heathwood Road Bournemouth Dorset BH9 2JY England to 310-312 Charminster Road Bournemouth Dorset BH8 9RT on 24 September 2019
24 Sep 2019 CH01 Director's details changed for Miss Zoe Louise Dehnert on 24 September 2019
24 Sep 2019 PSC04 Change of details for Miss Zoe Louise Dehnert as a person with significant control on 24 September 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 310-312 Charminster Road Bournemouth BH8 9RT England to 46 Heathwood Road Bournemouth Dorset BH9 2JY on 12 July 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates