- Company Overview for FRONTIER MEDICAL GROUP LIMITED (08670394)
- Filing history for FRONTIER MEDICAL GROUP LIMITED (08670394)
- People for FRONTIER MEDICAL GROUP LIMITED (08670394)
- Charges for FRONTIER MEDICAL GROUP LIMITED (08670394)
- More for FRONTIER MEDICAL GROUP LIMITED (08670394)
| 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
|
|
| 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
|
|
| 26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
| 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
|
|
| 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
|
|
| 27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2014
|
|
| 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
|
|
| 14 Mar 2014 | CONNOT | Change of name notice | |
| 07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
| 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
|