FRONTIER IP GROUP PLC

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

07/01/257 January 2025 Resolutions

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

22/04/2422 April 2024 Appointment of Mrs Joanne Thomson Stent as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of James Milne Fish as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mrs Joanne Thomson Stent as a secretary on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of James Milne Fish as a secretary on 2024-04-22

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

18/12/2318 December 2023 Termination of appointment of Kevin Andrew Richmond as a director on 2023-12-15

View Document

06/12/236 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-29

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-07

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

23/04/2323 April 2023 Termination of appointment of Campbell Wilson as a director on 2023-04-21

View Document

24/03/2324 March 2023 Appointment of Mr Nigel Peter Grierson as a director on 2023-03-15

View Document

23/03/2323 March 2023 Appointment of Dr David Mark Anthony Holbrook as a director on 2023-03-15

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-11-16

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/11/2210 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Termination of appointment of Michael Gerald Bourne as a director on 2021-12-09

View Document

02/11/212 November 2021 Appointment of Professor Dame Julia Elizabeth King as a director on 2021-10-28

View Document

02/11/212 November 2021 Director's details changed for Dr Campbell Wilson on 2020-10-23

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

06/06/196 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 4243137

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MATTHEW CHARLES WHITE

View Document

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/01/2019

View Document

09/01/199 January 2019 21/11/18 STATEMENT OF CAPITAL GBP 4210637.20

View Document

04/01/194 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

14/12/1714 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/171 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O CMS CAMERON MCKENNA LLP 78 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

09/04/179 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 3827852.00

View Document

30/01/1730 January 2017 SAIL ADDRESS CHANGED FROM: SUITE E FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MCKAY / 01/06/2016

View Document

22/06/1622 June 2016 29/05/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAIRNS / 01/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILNE FISH / 01/06/2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MILNE FISH / 01/06/2016

View Document

01/06/161 June 2016 SECOND FILING FOR FORM SH01

View Document

01/04/161 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 3077852

View Document

01/04/161 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O DUNDAS & WILSON NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

01/06/151 June 2015 29/05/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 AUDITOR'S RESIGNATION

View Document

01/05/151 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 2253435.3

View Document

21/01/1521 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

19/06/1419 June 2014 29/05/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MCKAY / 18/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAIRNS / 18/06/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED DR CAMPBELL WILSON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS YEOMAN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MICHAEL GERALD BOURNE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY MARILYN COLE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JAMES MILNE FISH

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR JAMES MILNE FISH

View Document

06/01/146 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 2253435.3

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 ALTER ARTICLES 04/12/2013

View Document

14/08/1314 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 1878435.3

View Document

05/06/135 June 2013 29/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 03/12/12 STATEMENT OF CAPITAL GBP 1305216.5

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MARCUS YEOMAN

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET

View Document

10/12/1210 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/127 June 2012 29/05/12 NO MEMBER LIST

View Document

07/06/127 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIM COCKROFT

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED KEVIN ANDREW RICHMOND

View Document

25/11/1125 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1124 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/02/1117 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 697216.50

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/12/1013 December 2010 CONSOLIDATION OF SHARES 06/12/2010

View Document

05/11/105 November 2010 ARTICLES OF ASSOCIATION

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MS JACQUELINE ANN MCKAY

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR DAVID JOHN CAIRNS

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MINTY

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/05/09; CHANGE OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED TIMOTHY BRUCE COCKROFT

View Document

04/08/094 August 2009 AUDITOR'S RESIGNATION

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY GUY MILLER

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY APPOINTED MARILYN DAWN COLE

View Document

22/05/0922 May 2009 SHARE AGREEMENT OTC

View Document

22/05/0922 May 2009 SHARE AGREEMENT OTC

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED NEIL DAVID CRABB

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED GRAHAM FLEMING BARNET

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR GUY MILLER

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ALISTER FORBES MINTY

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ADAM WILSON

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 39 CHEVAL PLACE, LONDON, LONDON, SW7 1EW

View Document

14/05/0914 May 2009 NC INC ALREADY ADJUSTED 11/05/09

View Document

14/05/0914 May 2009 GBP NC 500000/1000000 11/05/2009

View Document

11/05/0911 May 2009 COMPANY NAME CHANGED ARH LEISURE INVESTMENTS PLC CERTIFICATE ISSUED ON 11/05/09

View Document

31/01/0931 January 2009 ARTICLES OF ASSOCIATION

View Document

31/01/0931 January 2009 DIRECTORS CONFLICT OF INTEREST 23/12/2008

View Document

30/12/0830 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRIS AKERS

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 £ NC 150000/500000 26/06

View Document

09/07/079 July 2007 S-DIV 26/06/07

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 SUB DIVISION 26/06/07

View Document

09/07/079 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 APPLICATION COMMENCE BUSINESS

View Document

19/06/0719 June 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/05/0729 May 2007 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