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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 6,332
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
  • GBP 6,332
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.