FRONFRAITH PROPERTY MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-24 update statutory_documents DIRECTOR APPOINTED MRS JULIETTE GREEN
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER KING / 01/09/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER KING / 01/11/2022
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-03-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents FIRST GAZETTE
2022-02-07 delete address 9 BOUGHTON AVENUE RHYL DENBIGHSHIRE WALES LL18 3EW
2022-02-07 insert address UNIT F1 INTEC PARC MENAI BANGOR GWYNEDD WALES LL57 4FG
2022-02-07 update registered_address
2022-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2022 FROM 9 BOUGHTON AVENUE RHYL DENBIGHSHIRE LL18 3EW WALES
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD PAMMENT
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/12/2020
2020-12-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2020
2020-12-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address 9 BOUGHTON AVE RHYL DENBIGHSHIRE BOUGHTON AVENUE RHYL CLWYD WALES LL18 3EW
2016-06-07 insert address 9 BOUGHTON AVENUE RHYL DENBIGHSHIRE WALES LL18 3EW
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-12 delete address 15 BOUGHTON AVE RHYL DENBIGHSHIRE LL18 3EW
2016-05-12 insert address 9 BOUGHTON AVE RHYL DENBIGHSHIRE BOUGHTON AVENUE RHYL CLWYD WALES LL18 3EW
2016-05-12 update registered_address
2016-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 9 BOUGHTON AVE RHYL DENBIGHSHIRE BOUGHTON AVENUE RHYL CLWYD LL18 3EW WALES
2016-05-02 update statutory_documents DIRECTOR APPOINTED MRS HEATHER KING
2016-05-02 update statutory_documents 30/04/16 NO MEMBER LIST
2016-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER KING
2016-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 15 BOUGHTON AVE RHYL DENBIGHSHIRE LL18 3EW
2016-03-24 update statutory_documents SECRETARY APPOINTED MRS HEATHER KING
2016-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH COOPER
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-29 update statutory_documents 30/04/15 NO MEMBER LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 15 BOUGHTON AVE RHYL DENBIGHSHIRE WALES LL18 3EW
2014-06-07 insert address 15 BOUGHTON AVE RHYL DENBIGHSHIRE LL18 3EW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-27 update statutory_documents 30/04/14 NO MEMBER LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-25 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-30 update statutory_documents 30/04/13 NO MEMBER LIST
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 30/04/12 NO MEMBER LIST
2011-11-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 15 BOUGHTON RHYL DENBIGHSHIRE LL18 3EW
2011-05-04 update statutory_documents 30/04/11 NO MEMBER LIST
2010-10-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 30/04/10 NO MEMBER LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD RAYMOND PAMMENT / 30/04/2010
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 9 BOUGHTON AVENUE RHYL DENBIGHSHIRE LL18 3EW
2009-12-10 update statutory_documents DIRECTOR APPOINTED MR KENNETH FRANK COOPER
2009-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY GUTTRIDGE
2009-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY GUTTRIDGE
2009-05-18 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 18 BOUGHTON AVENUE RHYL DENBIGHSHIRE LL18 3EW
2009-05-12 update statutory_documents DIRECTOR APPOINTED RONALD RAYMOND PAMMENT
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 16 BOUGHTON AVENUE RHYL DENBIGHSHIRE LL18 3EW
2009-05-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH CLARKE
2009-05-05 update statutory_documents ANNUAL RETURN MADE UP TO 30/04/09
2008-07-29 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH CLARKE / 01/05/2008
2008-05-01 update statutory_documents ANNUAL RETURN MADE UP TO 30/04/08
2007-09-12 update statutory_documents SECRETARY RESIGNED
2007-09-12 update statutory_documents SECRETARY RESIGNED
2007-09-05 update statutory_documents NEW SECRETARY APPOINTED
2007-09-05 update statutory_documents SECRETARY RESIGNED
2007-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG
2007-08-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-14 update statutory_documents ANNUAL RETURN MADE UP TO 30/04/07
2006-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 30/04/06
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 8 TAI TYWYN BUSINESS CENTRE 25 SANDY LANE PRESTATYN CLWYD LL19 7SF
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents DIRECTOR RESIGNED
2006-05-11 update statutory_documents DIRECTOR RESIGNED
2006-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-12-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-23 update statutory_documents ANNUAL RETURN MADE UP TO 30/04/05
2005-03-11 update statutory_documents SECRETARY RESIGNED
2005-03-02 update statutory_documents NEW SECRETARY APPOINTED
2004-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION