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

Frontier Estates (Avebury) Ltd

Documents

Total Documents119
Total Pages480

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off
20 August 2019First Gazette notice for voluntary strike-off
9 August 2019Application to strike the company off the register
7 May 2019Total exemption full accounts made up to 31 July 2018
18 March 2019Confirmation statement made on 18 March 2019 with no updates
2 May 2018Total exemption full accounts made up to 31 July 2017
29 March 2018Notification of Andrew Cr as a person with significant control on 6 April 2016
29 March 2018Confirmation statement made on 18 March 2018 with no updates
3 May 2017Total exemption small company accounts made up to 31 July 2016
3 May 2017Total exemption small company accounts made up to 31 July 2016
20 March 2017Confirmation statement made on 18 March 2017 with updates
20 March 2017Confirmation statement made on 18 March 2017 with updates
7 May 2016Total exemption small company accounts made up to 31 July 2015
7 May 2016Total exemption small company accounts made up to 31 July 2015
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
12 May 2015Total exemption small company accounts made up to 31 July 2014
12 May 2015Total exemption small company accounts made up to 31 July 2014
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
2 May 2014Total exemption small company accounts made up to 31 July 2013
2 May 2014Total exemption small company accounts made up to 31 July 2013
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 1 April 2014
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 1 April 2014
1 April 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 1 April 2014
9 May 2013Total exemption small company accounts made up to 31 July 2012
9 May 2013Total exemption small company accounts made up to 31 July 2012
24 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
2 May 2012Accounts for a small company made up to 31 July 2011
2 May 2012Accounts for a small company made up to 31 July 2011
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
5 August 2011Termination of appointment of Barbara Turnbull as a director
5 August 2011Termination of appointment of Barbara Turnbull as a director
5 August 2011Termination of appointment of Raymond Palmer as a director
5 August 2011Termination of appointment of Stuart Sanders as a director
5 August 2011Termination of appointment of Raymond Palmer as a director
5 August 2011Termination of appointment of Stuart Sanders as a director
3 June 2011Accounts for a small company made up to 31 July 2010
3 June 2011Accounts for a small company made up to 31 July 2010
4 May 2011Secretary's details changed for Mr Andrew John Crowther on 1 April 2011
4 May 2011Director's details changed for Mr Andrew John Crowther on 1 April 2011
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
4 May 2011Director's details changed for Mr Andrew John Crowther on 1 April 2011
4 May 2011Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP on 4 May 2011
4 May 2011Director's details changed for Mr Adam Eldred on 1 April 2011
4 May 2011Director's details changed for Mr Adam Eldred on 1 April 2011
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
4 May 2011Secretary's details changed for Mr Andrew John Crowther on 1 April 2011
4 May 2011Director's details changed for Mr Andrew John Crowther on 1 April 2011
4 May 2011Secretary's details changed for Mr Andrew John Crowther on 1 April 2011
4 May 2011Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP on 4 May 2011
4 May 2011Director's details changed for Mr Adam Eldred on 1 April 2011
4 May 2011Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP on 4 May 2011
4 May 2010Accounts for a small company made up to 31 July 2009
4 May 2010Accounts for a small company made up to 31 July 2009
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges
27 August 2009Accounts for a small company made up to 31 July 2008
27 August 2009Accounts for a small company made up to 31 July 2008
19 March 2009Return made up to 18/03/09; full list of members
19 March 2009Return made up to 18/03/09; full list of members
23 May 2008Accounts for a small company made up to 31 July 2007
23 May 2008Accounts for a small company made up to 31 July 2007
2 April 2008Director and secretary's change of particulars / andrew crowther / 12/04/2007
2 April 2008Return made up to 18/03/08; full list of members
2 April 2008Return made up to 18/03/08; full list of members
2 April 2008Director and secretary's change of particulars / andrew crowther / 12/04/2007
6 March 2008Particulars of a mortgage or charge / charge no: 6
6 March 2008Particulars of a mortgage or charge / charge no: 6
15 February 2008Particulars of mortgage/charge
15 February 2008Particulars of mortgage/charge
31 July 2007New director appointed
31 July 2007New director appointed
2 June 2007Accounts for a small company made up to 31 July 2006
2 June 2007Accounts for a small company made up to 31 July 2006
8 May 2007Director resigned
8 May 2007Director resigned
21 March 2007Return made up to 18/03/07; full list of members
21 March 2007Return made up to 18/03/07; full list of members
14 March 2007Return made up to 18/03/06; full list of members; amend
14 March 2007Return made up to 18/03/06; full list of members; amend
10 April 2006New director appointed
10 April 2006Director resigned
10 April 2006New director appointed
10 April 2006Director resigned
22 March 2006Return made up to 18/03/06; full list of members
22 March 2006Director's particulars changed
22 March 2006Return made up to 18/03/06; full list of members
22 March 2006Director's particulars changed
12 October 2005Director resigned
12 October 2005Director resigned
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
3 October 2005New director appointed
3 October 2005New director appointed
30 September 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100
30 September 2005New director appointed
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2005New director appointed
30 September 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2005New director appointed
30 September 2005New director appointed
16 September 2005Accounting reference date extended from 31/03/06 to 31/07/06
16 September 2005Accounting reference date extended from 31/03/06 to 31/07/06
18 March 2005Incorporation
18 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing