- Company Overview for FRONT STREET (MANCO) LIMITED (09953610)
- Filing history for FRONT STREET (MANCO) LIMITED (09953610)
- People for FRONT STREET (MANCO) LIMITED (09953610)
- More for FRONT STREET (MANCO) LIMITED (09953610)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
16 Dec 2022 | TM01 | Termination of appointment of Daniel Hydes as a director on 16 December 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Simon Andrew Surrey Brown as a director on 24 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 10 August 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
24 Dec 2019 | AD01 | Registered office address changed from C/O Harrowells Limited Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom to Elmwood House York Road Kirk Hammerton York YO26 8DH on 24 December 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of John Simon Skelton as a director on 21 May 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
14 Mar 2018 | AP01 | Appointment of Daniel Hydes as a director on 31 January 2018 | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-15
|