Download leads from Nexok and grow your business. Find out more

Frontier Property Investments Limited

Documents

Total Documents114
Total Pages809

Filing History

28 September 2020Micro company accounts made up to 30 September 2019
12 June 2020Confirmation statement made on 30 April 2020 with no updates
12 August 2019Micro company accounts made up to 30 September 2018
15 May 2019Confirmation statement made on 30 April 2019 with no updates
31 July 2018Total exemption full accounts made up to 30 September 2017
11 May 2018Confirmation statement made on 30 April 2018 with no updates
15 June 2017Total exemption small company accounts made up to 30 September 2016
15 June 2017Total exemption small company accounts made up to 30 September 2016
17 May 2017Confirmation statement made on 30 April 2017 with updates
17 May 2017Confirmation statement made on 30 April 2017 with updates
26 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016
26 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016
16 June 2016Appointment of Mr Ibrahim Ahmed as a director on 1 April 2016
16 June 2016Appointment of Mr Ibrahim Ahmed as a director on 1 April 2016
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
12 April 2016Total exemption small company accounts made up to 31 March 2015
12 April 2016Total exemption small company accounts made up to 31 March 2015
11 February 2016Registered office address changed from 84 Lodge Road Portswood Southampton Hampshire SO14 6RG to 164-168 Portswood Road 164-168 Portswood Road Southampton SO17 2NJ on 11 February 2016
11 February 2016Registered office address changed from 84 Lodge Road Portswood Southampton Hampshire SO14 6RG to 164-168 Portswood Road 164-168 Portswood Road Southampton SO17 2NJ on 11 February 2016
10 February 2016Registration of charge 051168550010, created on 21 January 2016
10 February 2016Registration of charge 051168550010, created on 21 January 2016
26 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
26 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
23 June 2015Compulsory strike-off action has been discontinued
23 June 2015Compulsory strike-off action has been discontinued
22 June 2015Total exemption small company accounts made up to 31 March 2014
22 June 2015Total exemption small company accounts made up to 31 March 2014
24 April 2015Registration of charge 051168550009, created on 17 April 2015
24 April 2015Registration of charge 051168550008, created on 17 April 2015
24 April 2015Registration of charge 051168550008, created on 17 April 2015
24 April 2015Registration of charge 051168550009, created on 17 April 2015
7 April 2015First Gazette notice for compulsory strike-off
7 April 2015First Gazette notice for compulsory strike-off
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
6 January 2014Total exemption small company accounts made up to 31 March 2013
6 January 2014Total exemption small company accounts made up to 31 March 2013
22 July 2013Registration of charge 051168550007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
22 July 2013Registration of charge 051168550007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
8 January 2013Total exemption small company accounts made up to 31 March 2012
8 January 2013Total exemption small company accounts made up to 31 March 2012
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders
25 April 2012Particulars of a mortgage or charge / charge no: 6
25 April 2012Particulars of a mortgage or charge / charge no: 6
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
11 May 2011Director's details changed for Mr Sharif Ullah Ahmed on 30 April 2011
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
11 May 2011Director's details changed for Shamin Ahmed on 30 April 2011
11 May 2011Director's details changed for Shamin Ahmed on 30 April 2011
11 May 2011Director's details changed for Mr Sharif Ullah Ahmed on 30 April 2011
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
2 February 2010Total exemption small company accounts made up to 31 March 2009
2 February 2010Total exemption small company accounts made up to 31 March 2009
16 September 2009Compulsory strike-off action has been discontinued
16 September 2009Compulsory strike-off action has been discontinued
15 September 2009Return made up to 30/04/09; full list of members
15 September 2009First Gazette notice for compulsory strike-off
15 September 2009First Gazette notice for compulsory strike-off
15 September 2009Return made up to 30/04/09; full list of members
16 June 2009Total exemption small company accounts made up to 31 March 2008
16 June 2009Compulsory strike-off action has been discontinued
16 June 2009Total exemption small company accounts made up to 31 March 2008
16 June 2009Compulsory strike-off action has been discontinued
15 June 2009Return made up to 30/04/08; full list of members
15 June 2009Return made up to 30/04/08; full list of members
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
13 May 2008Total exemption full accounts made up to 31 March 2007
13 May 2008Total exemption full accounts made up to 31 March 2007
30 September 2007Return made up to 30/04/07; no change of members
30 September 2007Return made up to 30/04/07; no change of members
24 January 2007Particulars of mortgage/charge
24 January 2007Particulars of mortgage/charge
24 January 2007Particulars of mortgage/charge
24 January 2007Particulars of mortgage/charge
19 January 2007Particulars of mortgage/charge
19 January 2007Particulars of mortgage/charge
4 December 2006Total exemption small company accounts made up to 31 March 2006
4 December 2006Total exemption small company accounts made up to 31 March 2006
2 June 2006Return made up to 30/04/06; full list of members
2 June 2006Return made up to 30/04/06; full list of members
26 January 2006Total exemption small company accounts made up to 31 March 2005
26 January 2006Total exemption small company accounts made up to 31 March 2005
18 October 2005First Gazette notice for compulsory strike-off
18 October 2005First Gazette notice for compulsory strike-off
13 October 2005Return made up to 30/04/05; full list of members
13 October 2005Return made up to 30/04/05; full list of members
14 July 2004Particulars of mortgage/charge
14 July 2004Particulars of mortgage/charge
27 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05
27 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05
20 May 2004Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100
20 May 2004Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100
15 May 2004New director appointed
15 May 2004Director resigned
15 May 2004Registered office changed on 15/05/04 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
15 May 2004Secretary resigned
15 May 2004New director appointed
15 May 2004Secretary resigned
15 May 2004New secretary appointed;new director appointed
15 May 2004Director resigned
15 May 2004New secretary appointed;new director appointed
15 May 2004Registered office changed on 15/05/04 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
30 April 2004Incorporation
30 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed