-
FRONTERA GROUP LIMITED - Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
Company Information
- Company registration number
- 07847733
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kings Lodge London Road
- West Kingsdown
- Sevenoaks
- Kent
- TN15 6AR Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR UK
Management
- Managing Directors
- MILLS, Craig Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-15
- Age Of Company 2011-11-15 12 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Craig Paul Mills
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HALO HEALTH GROUP LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2023-11-22
- Last Date: 2022-11-08
-
FRONTERA GROUP LIMITED Company Description
- FRONTERA GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07847733. Its current trading status is "live". It was registered 2011-11-15. It was previously called HALO HEALTH GROUP LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director It can be contacted at Kings Lodge London Road .
Get FRONTERA GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frontera Group Limited - Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
- 2011-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRONTERA GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-11-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-05) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-08) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-12-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-11-25) - AA
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-01) - PSC07
-
resolution (2018-03-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-03-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
confirmation-statement-with-updates (2018-11-15) - CS01
-
termination-secretary-company-with-name-termination-date (2018-03-23) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-12-14) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-18) - TM01
-
capital-cancellation-shares (2016-11-30) - SH06
-
capital-return-purchase-own-shares (2016-11-30) - SH03
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
-
capital-allotment-shares (2016-06-14) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
-
appoint-person-secretary-company-with-name-date (2015-01-06) - AP03
-
change-person-director-company-with-change-date (2015-01-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
-
appoint-person-director-company-with-name-date (2015-01-06) - AP01
-
certificate-change-of-name-company (2015-08-27) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-21) - CH01
-
termination-director-company-with-name (2013-08-12) - TM01
-
capital-return-purchase-own-shares (2013-09-03) - SH03
-
capital-cancellation-shares (2013-09-03) - SH06
-
capital-allotment-shares (2013-10-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
accounts-with-accounts-type-dormant (2012-11-26) - AA
-
termination-director-company-with-name (2012-10-01) - TM01
-
change-account-reference-date-company-current-shortened (2012-01-28) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-01-11) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-15) - NEWINC