FRONTIER YOUTH TRUST
Status | ACTIVE |
Company No. | 03264908 |
Category | |
Incorporated | 17 Oct 1996 |
Age | 27 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FRONTIER YOUTH TRUST is an active with number 03264908. It was incorporated 27 years, 7 months, 4 days ago, on 17 October 1996. The company address is 434 Forest Road, London, E17 4PY, England.
Company Fillings
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Peter Davis
Termination date: 2024-01-29
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 06 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mrs Nicola Cooper
Documents
Statement of companys objects
Date: 02 Oct 2023
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-27
Officer name: Ms Judith Margaret Levermore
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Campbell
Appointment date: 2023-06-16
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-28
Officer name: Lorimer Jane Passmore
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tadeusz Kawecki Raferty Billam
Termination date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Stephen Bennett
Appointment date: 2021-04-23
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-29
Officer name: Laura Toomer
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Hembury
Appointment date: 2019-10-10
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Hilda Mcginty
Termination date: 2019-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Ms Deborah North
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-25
Officer name: Nigel Peter Argall
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Mr Ian Tannahill
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Rev Matthew Peter Davis
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 24 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Mrs Lorimer Jane Passmore
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Peter Argall
Appointment date: 2018-12-11
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Mark Vernon
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Perry
Termination date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-05
Officer name: Mr Tadeusz Kawecki Raferty Billam
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-27
Officer name: Neil Bishop
Documents
Termination secretary company with name termination date
Date: 24 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-27
Officer name: Alastair Bramwell Jones
Documents
Appoint person secretary company with name date
Date: 24 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-27
Officer name: Mr Matthew Edward Perry
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Old address: 202 Bradford Court 123/131 Bradford Street Birmingham B12 0NS
Change date: 2017-06-22
New address: 434 Forest Road London E17 4PY
Documents
Accounts with accounts type full
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Perry
Appointment date: 2015-12-01
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-29
Officer name: Mr Mark Vernon
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Alfred David Owen
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Mark Berry
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Alison Urie
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory John Bartlem
Termination date: 2016-10-21
Documents
Accounts with accounts type full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 26 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Ronald Heath
Termination date: 2015-07-08
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
Old address: C/O Cassie Humphries 202 Bradford Court Bradford Street Birmingham B12 0NS
New address: 202 Bradford Court 123/131 Bradford Street Birmingham B12 0NS
Documents
Annual return company with made up date no member list
Date: 27 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-25
Officer name: Ms Alison Urie
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-02
Officer name: Ian Leslie Sparks
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Toomer
Appointment date: 2013-09-16
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-15
Officer name: Isla Horton
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: St. George's Community Hub Great Hampton Row Newtown Birmingham West Midlands B19 3JG
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 04 Dec 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Berry
Documents
Annual return company with made up date no member list
Date: 08 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isla Horton
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: St. George's Community Hub Great Hampton Row Newtown Birmingham West Midlands B19 3JG England
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Venables
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Gregory John Bartlem
Documents
Change registered office address company with date old address
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Address
Type: AD01
Old address: C/O Frontier Youth Trust (Office S15B) St George's Community Hub Great Hampton Row Newtown Birmingham West Midlands B19 3JG England
Change date: 2012-10-05
Documents
Appoint person secretary company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Alastair Bramwell Jones
Documents
Termination secretary company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Wiles
Documents
Annual return company with made up date no member list
Date: 25 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Hall
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Ronald Hall
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Old address: C/O Leanne Youngson 306F Big Peg Vyse Street Hockley Birmingham West Midlands B18 6NF United Kingdom
Change date: 2010-09-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 02 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sally Ann Nash
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Keith John White
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roger Gordon Venables
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mary Hilda Mcginty
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Leslie Sparks
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Ronald Heath
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Matthew Ronald Hall
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Neil Bishop
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Bishop
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-22
Old address: Unit 208B the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF
Documents
Accounts with accounts type full
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/10/08
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mary mcginty / 17/10/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip heath / 17/10/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew hall / 17/10/2008
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/10/07
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/10/06
Documents
Some Companies
29/31 HORNSEY LANE GARDENS MANAGEMENT LIMITED
BEACON COTTAGE,GRANTHAM,NG31 7TP
Number: | 03099409 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HIGH STREET,KENT,TN28 8AT
Number: | 01746291 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DIRECT UNITED (SERVICES) LIMITED
56 2ND FLOOR RUTLAND CENTRE,LEICESTER,LE1 1TQ
Number: | 09349555 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CORNER HOUSE DENTAL PRACTICE,CROMER,NR27 0AX
Number: | 07387195 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 WROXTER COURT,RG2 8JX,RG2 8JX
Number: | 11161014 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CHATSWORTH BED COMPANY LIMITED
C/O BELFIELD FURNISHINGS LIMITED,ILKESTON,DE7 5EP
Number: | 05089826 |
Status: | ACTIVE |
Category: | Private Limited Company |