FRONTIER MEDICAL GROUP LIMITED - TREDEGAR


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-12-18 View Report
Accounts. Legacy. 2023-12-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-12-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type full. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Officers. Officer name: Mr Mark Phillips. Appointment date: 2022-04-20. 2022-04-25 View Report
Accounts. Accounts type group. 2022-02-22 View Report
Officers. Appointment date: 2021-09-24. Officer name: Mr Mark Bentley Jackson. 2021-12-16 View Report
Officers. Officer name: Simon Timothy Jackson. Termination date: 2021-11-10. 2021-12-16 View Report
Address. Old address: Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent NP12 2YN. Change date: 2021-09-17. New address: Innova One Tredegar Business Park Tredegar Blaenau Gwent NP22 3EL. 2021-09-17 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Persons with significant control. Psc name: Kansas Bidco Limited. Notification date: 2021-02-25. 2021-09-13 View Report
Persons with significant control. Psc name: Gcp Capital Partners Europe Ii Lp. Cessation date: 2021-02-25. 2021-09-13 View Report
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. 2021-09-01 View Report
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. 2021-09-01 View Report
Incorporation. Memorandum articles. 2021-03-16 View Report
Resolution. Description: Resolutions. 2021-03-16 View Report
Officers. Termination date: 2021-02-25. Officer name: Nigel Harris. 2021-03-08 View Report
Officers. Termination date: 2021-02-25. Officer name: Robert Cameron Crockett. 2021-03-08 View Report
Officers. Officer name: Frank Thomas Collins. Termination date: 2021-02-25. 2021-03-08 View Report
Mortgage. Charge number: 086703940001. Charge creation date: 2021-02-26. 2021-03-03 View Report
Accounts. Accounts type group. 2021-02-18 View Report
Officers. Officer name: Mr Simon Timothy Jackson. Change date: 2020-08-01. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type group. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Officers. Termination date: 2019-07-31. Officer name: John Durston. 2019-08-01 View Report
Accounts. Accounts type group. 2018-12-11 View Report
Officers. Change date: 2018-05-25. Officer name: Mr Matthew James Bambery. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Officers. Officer name: Jeniv Mailesh Shah. Termination date: 2018-03-23. 2018-04-27 View Report
Persons with significant control. Notification date: 2017-06-26. Psc name: Gcp Capital Partners Europe Ii Lp. 2018-03-19 View Report
Persons with significant control. Cessation date: 2017-06-26. Psc name: Kester Capital Llp. 2018-03-19 View Report
Accounts. Accounts type group. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-09-13 View Report
Officers. Officer name: Mr Robert Cameron Crockett. Change date: 2017-02-06. 2017-02-27 View Report
Capital. Capital allotment shares. 2017-02-11 View Report
Accounts. Accounts type group. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Capital. Capital allotment shares. 2016-04-04 View Report
Capital. Capital allotment shares. 2016-01-26 View Report
Accounts. Accounts type group. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Officers. Officer name: Nicholas John Stratton Davis. Termination date: 2014-12-19. 2015-02-09 View Report
Miscellaneous. Description: Section 519. 2015-01-12 View Report
Accounts. Accounts type group. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Capital. Capital allotment shares. 2014-03-27 View Report