Advanced company searchLink opens in new window

FRONTIER DEVELOPMENTS PLC

Company number 02892559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
28 Nov 2023 CH01 Director's details changed for Ms Ilse Robin Charis Howling on 25 November 2023
28 Nov 2023 TM01 Termination of appointment of David Charles Wilton as a director on 25 November 2023
15 Nov 2023 AA Group of companies' accounts made up to 31 May 2023
05 Jun 2023 AP01 Appointment of Ms Leslie-Ann Reed as a director on 1 June 2023
05 Jun 2023 TM01 Termination of appointment of Charles William Alfred Cotton as a director on 31 May 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 197,392.71
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
01 Dec 2022 TM01 Termination of appointment of David Ranken Gammon as a director on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr David Charles Wilton on 1 December 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adaopt financial statements/re-appoint directors/auth directors to determine auditor's renumeration 08/11/2022
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
10 Nov 2022 AP01 Appointment of Mr David Charles Wilton as a director on 27 October 2022
10 Aug 2022 AP03 Appointment of Miss Jessica Elizabeth Bourne as a secretary on 10 August 2022
10 Aug 2022 AP01 Appointment of Mr James Alexander Dixon as a director on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Jonathan Francis Watts on 10 August 2022
10 Aug 2022 CH01 Director's details changed for David John Walsh on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr James Gordon Mitchell on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr David Ranken Gammon on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr David John Braben on 10 August 2022
10 Aug 2022 TM02 Termination of appointment of Alexander Peter Bevis as a secretary on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Charles William Alfred Cotton on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Charles William Alfred Cotton on 10 August 2022
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2022
  • GBP 197,116.78
26 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 197,137.45
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/22