FRONTVIEW DESIGN LIMITED - FARNBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-01 View Report
Accounts. Accounts type micro entity. 2023-11-23 View Report
Persons with significant control. Change date: 2023-03-02. Psc name: Mr Gerard Joseph Casserly. 2023-03-09 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Accounts. Accounts type micro entity. 2022-10-14 View Report
Address. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Old address: The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom. Change date: 2022-02-16. 2022-02-16 View Report
Persons with significant control. Change date: 2022-01-28. Psc name: Mr Gerard Joseph Casserly. 2022-01-28 View Report
Confirmation statement. Statement with updates. 2022-01-28 View Report
Officers. Change date: 2022-01-26. Officer name: Gerard Joseph Casserly. 2022-01-28 View Report
Officers. Officer name: Samuel Casserly. Termination date: 2022-01-26. 2022-01-28 View Report
Accounts. Accounts type micro entity. 2021-11-19 View Report
Confirmation statement. Statement with updates. 2021-03-22 View Report
Accounts. Accounts type dormant. 2020-12-09 View Report
Accounts. Change account reference date company previous shortened. 2020-10-29 View Report
Resolution. Description: Resolutions. 2020-04-06 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Accounts. Accounts type dormant. 2019-12-09 View Report
Confirmation statement. Statement with updates. 2019-01-28 View Report
Accounts. Accounts type dormant. 2019-01-25 View Report
Officers. Officer name: Gerard Joseph Casserly. Change date: 2019-01-24. 2019-01-24 View Report
Persons with significant control. Change date: 2019-01-24. Psc name: Mr Gerard Joseph Casserly. 2019-01-24 View Report
Address. New address: The Old Steppe House Brighton Road Godalming Surrey GU7 1NS. Old address: The Old Steppe House Brighton Road Godalming Surrey GU7 1NS. Change date: 2019-01-21. 2019-01-21 View Report
Persons with significant control. Change date: 2019-01-21. Psc name: Gerrard Joseph Casserly. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-03-05 View Report
Accounts. Accounts type dormant. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type dormant. 2017-01-24 View Report
Accounts. Accounts type dormant. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Accounts. Accounts type dormant. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Accounts. Accounts type dormant. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type dormant. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type dormant. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Officers. Officer name: Samuel Casserly. 2011-02-17 View Report
Officers. Officer name: Rebecca Platt. 2011-02-17 View Report
Accounts. Accounts type dormant. 2011-02-04 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Accounts. Accounts type dormant. 2010-02-17 View Report
Accounts. Accounts type dormant. 2009-03-16 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Accounts type dormant. 2008-02-07 View Report
Annual return. Legacy. 2008-02-07 View Report
Accounts. Accounts type dormant. 2007-03-12 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type total exemption full. 2006-04-03 View Report