- 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) |
---|---|---|---|
21 Aug 2014 | AP01 | Appointment of Mrs Kay Margaret Jarvis as a director on 8 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mrs Ramnik Kapur as a director on 8 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 30 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 18 August 2014 | |
15 Aug 2014 | AP04 | Appointment of Renew Nominees Limited as a secretary on 1 August 2014 | |
15 Aug 2014 | AP02 | Appointment of Renew Corporate Director Limited as a director on 1 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Dr Brian Ward May as a director on 1 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Christopher Harwood Bernard Mills as a director on 1 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Graham Kenneth Mccall as a director on 1 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Philip Bernard Holder as a director on 1 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Jeremy James Brade as a director on 1 August 2014 | |
15 Aug 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 30 September 2014 | |
14 Aug 2014 | AA | Group of companies' accounts made up to 28 March 2014 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | MR01 | Registration of charge 053153390003 | |
30 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
10 Dec 2013 | AA | Group of companies' accounts made up to 29 March 2013 | |
06 Mar 2013 | AA | Group of companies' accounts made up to 30 March 2012 | |
04 Mar 2013 | SH03 | Purchase of own shares. | |
22 Feb 2013 | CAP-SS | Solvency statement dated 21/01/13 | |
22 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2013
|
|
16 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
19 Jun 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Jeremy James Brade on 13 March 2012 | |
24 Feb 2012 | AA | Group of companies' accounts made up to 1 April 2011 | |
17 Oct 2011 | SH03 | Purchase of own shares. |