- Company Overview for FOREFRONT GROUP LIMITED (05315339)
- Filing history for FOREFRONT GROUP LIMITED (05315339)
- People for FOREFRONT GROUP LIMITED (05315339)
- Charges for FOREFRONT GROUP LIMITED (05315339)
- More for FOREFRONT GROUP LIMITED (05315339)
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) |
---|---|---|---|
06 Feb 2018 | PSC02 | Notification of Ferns Group Limited as a person with significant control on 2 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Renew Holdings Plc as a person with significant control on 2 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr David John Hamblin as a director on 2 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Ian David Fern as a director on 2 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE on 6 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Renew Corporate Director Limited as a director on 2 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Paul Scott as a director on 2 February 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Renew Nominees Limited as a secretary on 2 February 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | AA | Full accounts made up to 30 September 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Ramnik Kapur as a director on 20 June 2017 | |
09 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Brian Ward May as a director on 30 September 2016 | |
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Mar 2016 | AP01 | Appointment of Mr Paul Scott as a director on 16 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Christopher Michael Kachellek as a director on 16 March 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Kevin Edward Quilter as a director on 19 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
15 Dec 2015 | TM01 | Termination of appointment of Kay Margaret Jarvis as a director on 11 December 2015 | |
02 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Aug 2014 | AP01 | Appointment of Mr Kevin Edward Quilter as a director on 8 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Christopher Michael Kachellek as a director on 8 August 2014 |