FRONTIER DEVELOPMENT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09970140 |
Category | Private Limited Company |
Incorporated | 26 Jan 2016 |
Age | 8 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FRONTIER DEVELOPMENT HOLDINGS LIMITED is an active private limited company with number 09970140. It was incorporated 8 years, 4 months, 2 days ago, on 26 January 2016. The company address is 10 Woodcock Street 10 Woodcock Street, Birmingham, B7 4BL, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
New address: 10 Woodcock Street Aston Birmingham B7 4BL
Change date: 2024-02-01
Old address: 45 Church Street Birmingham B3 2RT England
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type dormant
Date: 13 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Jarrett
Notification date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Clive Andrew Heaphy
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Andrew Heaphy
Termination date: 2020-03-31
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: Mrs Alison Jane Jarrett
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: 45 Church Street Birmingham B3 2RT
Old address: 45 Church Street Church Street Birmingham B3 2RT England
Change date: 2020-02-03
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: Baskerville House Broad Street Birmingham B1 2nd England
Change date: 2020-02-03
New address: 45 Church Street Church Street Birmingham B3 2RT
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 26 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clive Andrew Heaphy
Notification date: 2018-04-16
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Andrew Heaphy
Appointment date: 2018-04-16
Documents
Cessation of a person with significant control
Date: 26 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-16
Psc name: Michael Francis O'donnell
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Michael Francis O'donnell
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-26
Psc name: Michael Francis O'donnell
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mr Michael Francis O'donnell
Documents
Cessation of a person with significant control
Date: 21 Aug 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-27
Psc name: Paul Dransfield
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Dransfield
Termination date: 2017-07-27
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-18
Officer name: Suzanne Wendy Summers
Documents
Capital allotment shares
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-18
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Dransfield
Appointment date: 2016-10-10
Documents
Some Companies
AVIATION IT MANAGEMENT LIMITED
8 WOODPECKER VIEW,MARKET DRAYTON,TF9 2QL
Number: | 08077377 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTREPOSE MILLS SCAFFOLDING LIMITED
2A COPE ROAD,BANBURY,OX16 2EH
Number: | 04313775 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHERS STORRINGTON ROAD,PULBOROUGH,RH20 3EQ
Number: | 11008281 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY,LONDON,SW1H 0BT
Number: | 02005735 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 MENTA BUSINESS CENTRE,HAVERHILL,CB9 8PU
Number: | 11174637 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAV BUILDING & MAINTENANCE LIMITED
23 RISBOROUGH CLOSE,MUSWELL HILL,N10 3PL
Number: | 10665663 |
Status: | ACTIVE |
Category: | Private Limited Company |