Advanced company searchLink opens in new window

FRONTIER MEDICAL GROUP LIMITED

Company number 08670394

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2018 PSC02 Notification of Gcp Capital Partners Europe Ii Lp as a person with significant control on 26 June 2017
19 Mar 2018 PSC07 Cessation of Kester Capital Llp as a person with significant control on 26 June 2017
02 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Robert Cameron Crockett on 6 February 2017
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,373.50
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,372.00
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,364.50
09 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,364.5
09 Feb 2015 TM01 Termination of appointment of Nicholas John Stratton Davis as a director on 19 December 2014
12 Jan 2015 MISC Section 519
22 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,354.5
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,354.50
20 Mar 2014 AP01 Appointment of Mr Jeniv Shah as a director
19 Mar 2014 AP01 Appointment of Mr Simon Timothy Jackson as a director
14 Mar 2014 CERTNM Company name changed lime topco LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
14 Mar 2014 CONNOT Change of name notice
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,679.00
07 Jan 2014 SH08 Change of share class name or designation
07 Jan 2014 SH02 Sub-division of shares on 5 December 2013
23 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 05/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association