Advanced company searchLink opens in new window

FRONTIER DEVELOPMENTS PLC

Company number 02892559

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)
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 191,928.74
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 191,895.785
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 191,842.78
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 September 2017
  • GBP 191,170.655
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 188,825.66
19 Sep 2017 AP01 Appointment of Mr James Gordon Mitchell as a director on 19 September 2017
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 18,808,391.5
27 Jun 2017 AP03 Appointment of Mr Alexander Peter Bevis as a secretary on 24 April 2017
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 171,152.645
24 Apr 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 24 April 2017
04 Apr 2017 AP01 Appointment of Mr Alexander Peter Bevis as a director on 1 April 2017
06 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with no updates
08 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve accounts re appt director re appt auditors directors to authorise rumeration for auditors 18/10/2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt financial staments re appt director re appt auditor dirs authorised to determine auditors rumeration 20/10/2015
01 Dec 2016 TM02 Termination of appointment of Neil Robert Armstrong as a secretary on 30 November 2016
01 Dec 2016 AP04 Appointment of London Registrars Ltd as a secretary on 30 November 2016
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 170,562.645
20 Oct 2016 AA Group of companies' accounts made up to 31 May 2016
27 Jul 2016 AP01 Appointment of Mr Charles William Alfred Cotton as a director on 1 July 2016
27 Jul 2016 TM01 Termination of appointment of Jonathan Simon Milner as a director on 1 July 2016
08 Feb 2016 AR01 Annual return made up to 28 January 2016 no member list
Statement of capital on 2016-02-08
  • GBP 170,483.905
16 Nov 2015 AA Group of companies' accounts made up to 31 May 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 170,483.91
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 168,983.91
16 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/10/2012.