FRONTIER DEVELOPMENT HOLDINGS LIMITED

10 Woodcock Street 10 Woodcock Street, Birmingham, B7 4BL, England
StatusACTIVE
Company No.09970140
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 4 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-18

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LOVE MUD PIES LIMITED

KINGFISHERS STORRINGTON ROAD,PULBOROUGH,RH20 3EQ

Number:11008281
Status:ACTIVE
Category:Private Limited Company

MERRY HILL SERVICES LIMITED

40 BROADWAY,LONDON,SW1H 0BT

Number:02005735
Status:ACTIVE
Category:Private Limited Company

OCTEYE GROUP LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source