Advanced company searchLink opens in new window

FOREFRONT GROUP LIMITED

Company number 05315339

Filter by category

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)
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
  • RES13 ‐ Company share converted 01/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6,432
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
  • GBP 6,432
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