FOX'S BURTON'S COMPANY GROUP LIMITED

Charter Court 74-78 Victoria Street, St Albans, AL1 3XH, Herts
StatusACTIVE
Company No.08772236
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

FOX'S BURTON'S COMPANY GROUP LIMITED is an active private limited company with number 08772236. It was incorporated 10 years, 6 months, 22 days ago, on 12 November 2013. The company address is Charter Court 74-78 Victoria Street, St Albans, AL1 3XH, Herts.



Company Fillings

Accounts with accounts type group

Date: 20 May 2024

Action Date: 26 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Field

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Leon Browne

Termination date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Guido Giannotta

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Leon Pacini

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Capital : 148,042,376 GBP

Date: 2021-12-10

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frontier midco LIMITED\certificate issued on 02/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cleo Yet-Mann Cheung

Termination date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-21

Psc name: Giovanni Ferrero

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ontario Teachers Pension Plan Board

Cessation date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Jean-Charles Charles Douin

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natalie Abrahams

Appointment date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cleo Yet-Mann Cheung

Appointment date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Cleo Yet-Mann Cheung

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Termination director company

Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cleo Yet-Mann Cheung

Appointment date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marvin Teubner

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Mark Taylor

Termination date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Nicholas Peter Field

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leon Browne

Appointment date: 2017-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087722360001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Robert Clarke

Termination date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2015

Action Date: 12 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-12

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Peter Field

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Green

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2014

Action Date: 29 Nov 2013

Category: Capital

Type: SH01

Capital : 148,042,374 GBP

Date: 2013-11-29

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Capital : 148,042,374 GBP

Date: 2013-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: , C/O Teachers Private Capital Leconfield House, Curzon Street, London, W1J 5JA, United Kingdom

Change date: 2014-01-08

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benedict Robert Clarke

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Green

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087722360001

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHAMPSTEAD HAULAGE LTD

33 WESTFIELD AVENUE,FAREHAM,PO14 1DP

Number:08994942
Status:ACTIVE
Category:Private Limited Company

BULWARK SECURITY SOLUTIONS LTD

56 LIVERPOOL ROAD,STOKE-ON-TRENT,ST4 1AZ

Number:11216641
Status:LIQUIDATION
Category:Private Limited Company

CONVERSANT EUROPE LTD

6TH FLOOR,LONDON,EC2V 7NQ

Number:03807256
Status:ACTIVE
Category:Private Limited Company

PEOPLE PAID LIMITED

37 QUEEN ANNE STREET,LONDON,W1G 9JB

Number:11204507
Status:ACTIVE
Category:Private Limited Company

SAIPH GROUP LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:06727829
Status:ACTIVE
Category:Private Limited Company

SOUNDSTOREUK LIMITED

40 CUIKENBURN,PENICUIK,EH26 0JQ

Number:SC514190
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