FRONTERA GROUP LIMITED

Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent
StatusACTIVE
Company No.07847733
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 7 months, 3 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 30 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 30 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 03 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Cepollina

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Randal

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP PSYCHOLOGY LIMITED

21, SAN REMO ROAD,MILTON KEYNES,,MK17 8JY

Number:08672965
Status:ACTIVE
Category:Private Limited Company

EVERGREEN SECURITY LIMITED

24 CLOVER ROAD,BEDFORD,MK45 1PG

Number:11358132
Status:ACTIVE
Category:Private Limited Company

FOYCOL LIMITED

ASHLEY HOUSE,BRIGHOUSE,HD6 2PD

Number:06384273
Status:ACTIVE
Category:Private Limited Company

H.KARNAC (BOOKS) LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:00480031
Status:ACTIVE
Category:Private Limited Company

HAYKAMI LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11558939
Status:ACTIVE
Category:Private Limited Company

KINETIC SIX P1 LIMITED

PHANTOM HOUSE,HEREFORD,HR2 6BQ

Number:10843524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source