- Company Overview for FOCUSED GROUP LIMITED (07000754)
- Filing history for FOCUSED GROUP LIMITED (07000754)
- People for FOCUSED GROUP LIMITED (07000754)
- Charges for FOCUSED GROUP LIMITED (07000754)
- More for FOCUSED GROUP LIMITED (07000754)
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) |
---|---|---|---|
03 Oct 2016 | AD01 | Registered office address changed from Suite 24 30 Churchill Square Kings Hill West Malling Kent ME19 4YU to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 October 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
21 Apr 2016 | AUD | Auditor's resignation | |
02 Dec 2015 | AP03 | Appointment of Mrs Clare Baker as a secretary on 2 December 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Davina Anne Heap as a secretary on 1 December 2015 | |
17 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Nov 2015 | MR01 | Registration of charge 070007540001, created on 3 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
28 Jul 2014 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Suite 24 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 28 July 2014 | |
19 Jun 2014 | AP01 | Appointment of Paul Malley as a director | |
19 Jun 2014 | AP01 | Appointment of Julian Alastair Ball as a director | |
19 Jun 2014 | AP03 | Appointment of Davina Anne Heap as a secretary | |
19 Jun 2014 | AD01 | Registered office address changed from Suite 24 30 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 19 June 2014 | |
17 Apr 2014 | AUD | Auditor's resignation | |
07 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Ms Tracie Bates on 1 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
09 Jan 2013 | AD01 | Registered office address changed from Suite 28 30 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 9 January 2013 | |
03 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
28 Dec 2012 | AD01 | Registered office address changed from Unit B3 Frieslawn Centre Hodsoll Street Sevenoaks Kent TN15 7LH United Kingdom on 28 December 2012 | |
28 Dec 2012 | TM02 | Termination of appointment of Esther Guy as a secretary | |
04 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
04 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 |