FOREFRONT UTILITIES LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-02-28 View Report
Persons with significant control. Psc name: Ferns Group Limited. Notification date: 2024-01-15. 2024-01-17 View Report
Persons with significant control. Psc name: Forefront Group Limited. Cessation date: 2024-01-15. 2024-01-17 View Report
Confirmation statement. Statement with updates. 2023-11-08 View Report
Persons with significant control. Psc name: Forefront Group Limited. Change date: 2018-02-06. 2023-11-08 View Report
Officers. Officer name: Mr Ian David Fern. Change date: 2018-02-06. 2023-11-07 View Report
Address. New address: Tutsham Farm West Farleigh Maidstone Kent ME15 0NE. Change date: 2023-11-07. Old address: Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE United Kingdom. 2023-11-07 View Report
Officers. Officer name: Mr Alexander William Staples. Change date: 2023-08-16. 2023-11-07 View Report
Officers. Change date: 2018-02-06. Officer name: Mr David John Hamblin. 2023-11-07 View Report
Officers. Appointment date: 2023-08-16. Officer name: Mr Alexander William Staples. 2023-09-14 View Report
Mortgage. Charge number: 1. 2023-06-14 View Report
Accounts. Accounts type full. 2023-03-03 View Report
Confirmation statement. Statement with updates. 2022-11-16 View Report
Persons with significant control. Psc name: Forefront Group Limited. Change date: 2022-11-02. 2022-11-15 View Report
Accounts. Accounts type full. 2022-03-02 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type full. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type full. 2020-05-18 View Report
Accounts. Change account reference date company previous shortened. 2020-05-04 View Report
Accounts. Accounts type full. 2019-10-24 View Report
Accounts. Change account reference date company previous shortened. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Accounts. Change account reference date company previous extended. 2019-02-27 View Report
Accounts. Change account reference date company previous shortened. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Officers. Termination date: 2018-05-24. Officer name: Bradley Paul Beard. 2018-07-09 View Report
Accounts. Accounts type full. 2018-04-05 View Report
Officers. Appointment date: 2018-02-02. Officer name: Mr David John Hamblin. 2018-02-06 View Report
Officers. Officer name: Mr Ian David Fern. Appointment date: 2018-02-02. 2018-02-06 View Report
Address. Change date: 2018-02-06. New address: Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE. Old address: Yew Trees Main Street North Aberford LS25 3AA. 2018-02-06 View Report
Officers. Termination date: 2018-02-02. Officer name: Paul Scott. 2018-02-05 View Report
Officers. Officer name: Renew Corporate Director Limited. Termination date: 2018-02-02. 2018-02-05 View Report
Officers. Termination date: 2018-02-02. Officer name: Renew Nominees Limited. 2018-02-05 View Report
Officers. Officer name: Mr Bradley Paul Beard. Change date: 2017-11-24. 2017-11-24 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Persons with significant control. Psc name: Forefront Group Limited. Notification date: 2016-04-06. 2017-07-12 View Report
Officers. Officer name: Ramnik Kapur. Termination date: 2017-06-20. 2017-07-12 View Report
Accounts. Accounts type full. 2017-06-25 View Report
Officers. Officer name: Brian Ward May. Termination date: 2016-09-30. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-07-11 View Report
Accounts. Accounts type full. 2016-06-28 View Report
Officers. Termination date: 2016-03-16. Officer name: Christopher Michael Kachellek. 2016-03-29 View Report
Officers. Appointment date: 2016-03-16. Officer name: Mr Paul Scott. 2016-03-29 View Report
Officers. Termination date: 2016-02-19. Officer name: Kevin Edward Quilter. 2016-02-26 View Report
Officers. Termination date: 2015-12-11. Officer name: Kay Margaret Jarvis. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type full. 2015-07-02 View Report
Officers. Appointment date: 2014-08-08. Officer name: Mr Kevin Edward Quilter. 2014-08-21 View Report