Advanced company searchLink opens in new window

FRONTFOOT CONSULTANCY SUFFOLK LIMITED

Company number 07403678

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2017-11-15
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
04 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
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
  • GBP 100
28 Oct 2013 CH01 Director's details changed for Mr Brian Thomas Faulkner on 1 October 2013