FOURFRONT GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 New

View Document

21/05/2521 May 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Mark Joseph Scott as a director on 2024-12-17

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

13/04/2413 April 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057337610003

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057337610002

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057337610001

View Document

10/01/2010 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057337610004

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR DAVID ALISTAIR JAMES RINTOUL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE LUCKING

View Document

16/01/1916 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

16/01/1916 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

16/01/1916 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAHAM LUCKING / 18/10/2018

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR GARY JAMES CHANDLER

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKI STAMATIS / 18/10/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/08/178 August 2017 PREVEXT FROM 29/04/2017 TO 30/04/2017

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057337610003

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/16

View Document

25/05/1625 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1625 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 3706.668

View Document

25/05/1625 May 2016 30/04/2016

View Document

25/05/1625 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 3960.953000

View Document

25/05/1625 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR MARK JOSEPH SCOTT

View Document

21/04/1621 April 2016 CURRSHO FROM 30/04/2016 TO 29/04/2016

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1619 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/1619 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 3940.180

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUDSON

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL HUDSON

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON

View Document

06/06/146 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 5020.210000

View Document

20/05/1420 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/1412 May 2014 ADOPT ARTICLES 02/05/2014

View Document

02/05/142 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057337610002

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057337610001

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HUDSON / 29/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUDSON / 29/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

16/04/1216 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ALLAN ROSS WILSON

View Document

30/01/1230 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 ADOPT ARTICLES 19/01/2012

View Document

28/04/1128 April 2011 21/04/11 STATEMENT OF CAPITAL GBP 4650.000

View Document

12/04/1112 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/109 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

01/12/101 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1017 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/1017 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 4625

View Document

04/05/104 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ADOPT ARTICLES 01/02/2010

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

31/12/0931 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/0931 December 2009 31/12/09 STATEMENT OF CAPITAL GBP 7320

View Document

31/12/0931 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

08/03/078 March 2007 SHARES AGREEMENT OTC

View Document

08/03/078 March 2007 SHARES AGREEMENT OTC

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 ARTICLES OF ASSOCIATION

View Document

09/08/069 August 2006 £ NC 1000/5000 13/07/0

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 13/07/06

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company