(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2023/05/31.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/05/31 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed front door property management LTDcertificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/02/02. New Address: Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) 2021/11/25 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/25.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/11/25.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/11/25 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 2018/06/06 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/12/07. New Address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Previous address: Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/23.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/16 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/08/01.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/08/01 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/01.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/16 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 13th, February 2014
| document replacement
|
Free Download
(4 pages)
|
(TM01) 2014/02/05 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/16 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/14
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/09/14
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/16 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/14
filed on: 5th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/02/17 from C/O Sapna B Fizgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/22 from C/O Sapna B.Fitzgerald St. Trinity House 3-4 King's Square York North Yorkshire YO1 8HZ United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/16 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/11/15 from C/O Sapna B. Fitzgerald St. Trinity House 3-4 King's Square York North Yorkshire YO1 8ZH United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/11/14
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/14.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/11/14 - the day director's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/14 from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/14.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/11/14 - the day secretary's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2011/09/14
filed on: 29th, September 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 25th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/10/16 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 11th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2009/10/16 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2008
| incorporation
|
Free Download
(17 pages)
|