FRONTERA GROUP LIMITED
Status | ACTIVE |
Company No. | 07847733 |
Category | Private Limited Company |
Incorporated | 15 Nov 2011 |
Age | 12 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FRONTERA GROUP LIMITED is an active private limited company with number 07847733. It was incorporated 12 years, 7 months, 3 days ago, on 15 November 2011. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2022
Action Date: 29 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-29
Charge number: 078477330001
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-23
Officer name: Albert Bernard Capes
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frank Walters
Cessation date: 2018-02-28
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Walters
Termination date: 2018-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Capital cancellation shares
Date: 30 Nov 2016
Action Date: 11 Sep 2013
Category: Capital
Type: SH06
Capital : 1,000 GBP
Date: 2013-09-11
Documents
Capital cancellation shares
Date: 30 Nov 2016
Action Date: 15 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-15
Capital : 1,500 GBP
Documents
Capital cancellation shares
Date: 30 Nov 2016
Action Date: 15 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-15
Capital : 1,500 GBP
Documents
Capital return purchase own shares
Date: 30 Nov 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 30 Nov 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 30 Nov 2016
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 14 Jun 2016
Action Date: 30 Nov 2015
Category: Capital
Type: SH01
Capital : 3,000 GBP
Date: 2015-11-30
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Paul Morrissey
Documents
Annual return company with made up date
Date: 10 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Certificate change of name company
Date: 27 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frontera europe LTD\certificate issued on 27/08/15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Appoint person secretary company with name date
Date: 06 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-04
Officer name: Mr Albert Bernard Capes
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Walters
Change date: 2014-12-01
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Craig Mills
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Old address: First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
Change date: 2015-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr. Paul Morrissey
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 11 Sep 2013
Category: Capital
Type: SH01
Capital : 2,500 GBP
Date: 2013-09-11
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 11 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-11
Capital : 2,500 GBP
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 11 Sep 2013
Category: Capital
Type: SH01
Capital : 2,500 GBP
Date: 2013-09-11
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 11 Sep 2013
Category: Capital
Type: SH01
Capital : 2,500 GBP
Date: 2013-09-11
Documents
Capital cancellation shares
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Capital
Type: SH06
Date: 2013-09-03
Capital : 2,200 GBP
Documents
Capital return purchase own shares
Date: 03 Sep 2013
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Cepollina
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-21
Officer name: Mr Bruno Cepollina
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Randal
Documents
Change account reference date company current shortened
Date: 28 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: 17 Southfield Gardens Twickenham TW1 4SZ United Kingdom
Change date: 2012-01-11
Documents
Some Companies
21, SAN REMO ROAD,MILTON KEYNES,,MK17 8JY
Number: | 08672965 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CLOVER ROAD,BEDFORD,MK45 1PG
Number: | 11358132 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,BRIGHOUSE,HD6 2PD
Number: | 06384273 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 00480031 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11558939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHANTOM HOUSE,HEREFORD,HR2 6BQ
Number: | 10843524 |
Status: | ACTIVE |
Category: | Private Limited Company |