Advanced company searchLink opens in new window

FRONTIER SENIOR LENDER HOLDCO LIMITED

Company number 12987734

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)
01 May 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 12 April 2024
17 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
30 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London England WC1X 8TA United Kingdom to 8 Sackville Street London W1S 3DG on 2 November 2022
04 Aug 2022 AA Full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
12 Nov 2021 AP04 Appointment of Crestbridge Uk Limited as a secretary on 30 October 2020
23 Apr 2021 MR01 Registration of charge 129877340003, created on 22 April 2021
24 Dec 2020 MR01 Registration of charge 129877340002, created on 18 December 2020
24 Dec 2020 MR01 Registration of charge 129877340001, created on 18 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 56,162,593
04 Dec 2020 PSC02 Notification of Hsre-Trinity Frontier Holdco Limited as a person with significant control on 1 December 2020
04 Dec 2020 PSC07 Cessation of Crestbridge Nominees Limited as a person with significant control on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 2 December 2020