FRONTIER PUBS LIMITED

3 Monkspath Hall Road, Solihull, B90 4SJ, West Midlands, United Kingdom
StatusACTIVE
Company No.10113513
CategoryPrivate Limited Company
Incorporated08 Apr 2016
Age8 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

FRONTIER PUBS LIMITED is an active private limited company with number 10113513. It was incorporated 8 years, 1 month, 8 days ago, on 08 April 2016. The company address is 3 Monkspath Hall Road, Solihull, B90 4SJ, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Wilkinson

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Eve Turner

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Sweetman

Termination date: 2022-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Michelle Pamela Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Michelle Pamela Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Lucy Jane Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Sweetman

Appointment date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Nathan John Wall

Documents

View document PDF

Termination secretary company

Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Loretta Togher

Termination date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Daniel Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward John Croft

Termination date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change sail address company with new address

Date: 03 Oct 2019

Category: Address

Type: AD02

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 23 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-23

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr James Edward John Croft

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward John Croft

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 24 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Jane Bell

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Henry Hire

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Henry Hire

Appointment date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-05

Officer name: Neil Reynolds Smith

Documents

View document PDF

Capital allotment shares

Date: 26 May 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2016-04-14

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mr. Peter Aaron Myers

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Johanna Louise Cumming

Appointment date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Ms. Karen Elisabeth Dind Jones

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101135130001

Charge creation date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Croft

Change date: 2016-04-08

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2016

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CV CAPITAL LTD

9 VERMONT,MILTON KEYNES,MK15 8JA

Number:09963509
Status:ACTIVE
Category:Private Limited Company

FALCONBACK LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:10579279
Status:ACTIVE
Category:Private Limited Company

KYNISI COURIER SYSTEMS LTD

FINSGATE,LONDON,EC1V 9EE

Number:07695071
Status:ACTIVE
Category:Private Limited Company

LAYDON SERVICES LIMITED

10 QUAY STREET,DOWNPATRICK,BT30 7SA

Number:NI653652
Status:ACTIVE
Category:Private Limited Company

MANN SHIPPING LIMITED

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:09576143
Status:ACTIVE
Category:Private Limited Company

OVO SOLUTIONS LTD

UNIT 12 WESTWAY BUSINESS CENTRE,BATH,BA2 9HN

Number:09077415
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