FRONTFOOT CONSULTANCY SUFFOLK LIMITED
Company number 07403678
- Company Overview for FRONTFOOT CONSULTANCY SUFFOLK LIMITED (07403678)
- Filing history for FRONTFOOT CONSULTANCY SUFFOLK LIMITED (07403678)
- People for FRONTFOOT CONSULTANCY SUFFOLK LIMITED (07403678)
- More for FRONTFOOT CONSULTANCY SUFFOLK LIMITED (07403678)
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) |
---|---|---|---|
02 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 2 August 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Hacheston Lodge the Street Hacheston Woodbridge Suffolk IP13 0DL to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 29 March 2018 | |
29 Mar 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Brian Thomas Faulkner as a director on 29 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Brian Thomas Faulkner as a person with significant control on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Georgia Faulkner as a director on 29 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Georgia Faulkner as a person with significant control on 29 March 2018 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | CONNOT | Change of name notice | |
24 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
16 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
13 Oct 2015 | AD01 | Registered office address changed from Moonrise the Street Cretingham Woodbridge Suffolk IP13 7BG to Hacheston Lodge the Street Hacheston Woodbridge Suffolk IP13 0DL on 13 October 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | CERTNM |
Company name changed frontfoot consultancy suffolk LIMITED\certificate issued on 23/03/15
|
|
04 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Brian Thomas Faulkner on 1 October 2013 |