Advanced company searchLink opens in new window

FRONT STREET (MANCO) LIMITED

Company number 09953610

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-15
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted