FRONTLINE DEVELOPMENT
Status | ACTIVE |
Company No. | NI030093 |
Category | |
Incorporated | 23 Oct 1995 |
Age | 28 years, 5 months, 27 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Oct 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Mcdowell
Documents
Appoint person secretary company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Arlene Heather Mcdowell
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Daniel Betts
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Reid
Documents
Termination secretary company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Baxter
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/10/08 annual return shuttle
Documents
Legacy
Date: 04 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 23/10/07 annual return shuttle
Documents
Legacy
Date: 21 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 21 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 23/10/05 annual return shuttle
Documents
Legacy
Date: 07 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 23/10/04 annual return shuttle
Documents
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
Legacy
Date: 26 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 23/10/02 annual return shuttle
Documents
Legacy
Date: 12 Dec 2001
Category: Accounts
Type: AC(NI)
Description: 31/10/01 annual accts
Documents
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
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
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 |
RIDGEWAY FARM HARTWELL ROAD,NORTHAMPTON,NN7 2JR
Number: | 11376864 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 EDGWARE WAY,EDGWARE,HA8 8JS
Number: | 11534553 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 HALIFAX OLD ROAD,HUDDERSFIELD,HD2 2SL
Number: | 11333486 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |