About

Registered Number: 02306410
Date of Incorporation: 18/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: The Health Centre, Railway View Road, Clitheroe, Lancashire, BB7 2JG

 

Based in Lancashire, Frontpark Ltd was established in 1988, it's status in the Companies House registry is set to "Active". The current directors of the business are Mileham, Philip Kevin, Atherton, Peter Anthony, Atherton, Susan Mary. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Peter Anthony N/A 28 November 2014 1
ATHERTON, Susan Mary N/A 25 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MILEHAM, Philip Kevin 28 November 2014 31 March 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 21 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 26 October 2018
MR01 - N/A 23 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 October 2017
PSC02 - N/A 26 October 2017
PSC09 - N/A 26 October 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 23 November 2016
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 23 December 2014
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 15 September 2014
RP04 - N/A 03 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 09 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 21 October 2011
AD01 - Change of registered office address 16 March 2011
SH06 - Notice of cancellation of shares 09 December 2010
SH03 - Return of purchase of own shares 09 December 2010
RESOLUTIONS - N/A 17 November 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 11 October 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 07 September 2004
363a - Annual Return 27 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 13 November 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 13 November 2000
169 - Return by a company purchasing its own shares 30 June 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 14 September 1999
169 - Return by a company purchasing its own shares 17 June 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 23 July 1998
169 - Return by a company purchasing its own shares 02 June 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 28 July 1997
169 - Return by a company purchasing its own shares 28 July 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 14 November 1996
395 - Particulars of a mortgage or charge 13 September 1996
395 - Particulars of a mortgage or charge 13 September 1996
395 - Particulars of a mortgage or charge 19 August 1996
169 - Return by a company purchasing its own shares 23 May 1996
AA - Annual Accounts 29 November 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
363s - Annual Return 14 November 1995
169 - Return by a company purchasing its own shares 14 November 1995
169 - Return by a company purchasing its own shares 14 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 19 August 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 04 November 1993
RESOLUTIONS - N/A 24 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
123 - Notice of increase in nominal capital 24 March 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 13 November 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 11 October 1991
363 - Annual Return 05 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
AA - Annual Accounts 26 September 1990
288 - N/A 04 July 1989
SA - Shares agreement 16 June 1989
88(2)C - N/A 13 June 1989
288 - N/A 09 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
288 - N/A 09 February 1989
RESOLUTIONS - N/A 30 January 1989
MA - Memorandum and Articles 30 January 1989
NEWINC - New incorporation documents 18 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 21 November 2016 Outstanding

N/A

Legal mortgage 09 September 1996 Fully Satisfied

N/A

Legal mortgage 09 September 1996 Fully Satisfied

N/A

Debenture 15 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.