FRONTLINE DEVELOPMENT

19 Robinson Road, Bangor, BT19 6NJ, Northern Ireland
StatusACTIVE
Company No.NI030093
Category
Incorporated23 Oct 1995
Age28 years, 5 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

FRONTLINE DEVELOPMENT is an active with number NI030093. It was incorporated 28 years, 5 months, 27 days ago, on 23 October 1995. The company address is 19 Robinson Road, Bangor, BT19 6NJ, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Robert Williams

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Ms Pauline Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Charles Rutherford George

Change date: 2020-10-28

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Charles Rutherford George

Change date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: 19 Robinson Road Bangor BT19 6NJ

Old address: 6 Lambert Avenue Dundonald Belfast BT16 1LE

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Paul Daniel Betts

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Alan Charles Rutherford George

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Hugh Jervis

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Robert Williams

Appointment date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arlene Heather Mcdowell

Termination date: 2019-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arlene Heather Mcdowell

Termination date: 2019-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-06

Officer name: Ms Pauline Smith

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Ms Pauline Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Mrs Arlene Heather Mcdowell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

New address: 6 Lambert Avenue Dundonald Belfast BT16 1LE

Change date: 2015-09-16

Old address: 10 Belmont Road Belfast BT4 2AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-24

Officer name: Alan Charles Rutherford George

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Mcdowell

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arlene Heather Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Daniel Betts

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Reid

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Baxter

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 20 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-20

Officer name: Alan Charles Rutherford George

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2012

Action Date: 20 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gareth Baxter

Change date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Maurice Reid

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Alan Charles Rutherford George

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Hugh Jervis

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 23/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 23/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 23/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 23/10/01 annual return shuttle

Documents

Legacy

Date: 11 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 23/10/00 annual return shuttle

Documents

Legacy

Date: 31 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 371S(NI)

Description: 23/10/99 annual return shuttle

Documents

Legacy

Date: 24 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 23/10/98 annual return shuttle

Documents

Legacy

Date: 25 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 371S(NI)

Description: 23/10/97 annual return shuttle

Documents

Legacy

Date: 13 Mar 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 23/10/96 annual return shuttle

Documents

Incorporation company

Date: 23 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 23 Oct 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 23 Oct 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 23 Oct 1995

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents

Legacy

Date: 23 Oct 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

AR PROPERTIES & INVESTMENTS LTD

7 COVERLEY CLOSE,LONDON,E1 5HY

Number:11916065
Status:ACTIVE
Category:Private Limited Company

ASHTON WHITBY LTD

RIDGEWAY FARM HARTWELL ROAD,NORTHAMPTON,NN7 2JR

Number:11376864
Status:ACTIVE
Category:Private Limited Company

AVON FREEHOLDS (UK) LIMITED

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:11534553
Status:ACTIVE
Category:Private Limited Company

HANNAH ALI LTD

195 HALIFAX OLD ROAD,HUDDERSFIELD,HD2 2SL

Number:11333486
Status:ACTIVE
Category:Private Limited Company

ISIVOR12 LTD

ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF

Number:11616289
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL SUPPORTED HOUSING LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11748887
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