About

Registered Number: 08116855
Date of Incorporation: 25/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: The Gable House, New Farm Road, Alresford, SO24 9QP,

 

Based in Alresford, Front Foot Hospitality Ltd was established in 2012, it's status at Companies House is "Active". There are 2 directors listed for Front Foot Hospitality Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANER, Andrew Jack 25 June 2012 06 September 2013 1
HOLMAR, Tamsin 22 December 2016 01 June 2020 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 27 May 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 15 May 2020
CH01 - Change of particulars for director 23 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 July 2019
PSC04 - N/A 01 July 2019
PSC04 - N/A 28 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 14 December 2017
PSC07 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 16 January 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 01 September 2016
SH01 - Return of Allotment of shares 11 May 2016
RESOLUTIONS - N/A 21 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 08 November 2014
AA01 - Change of accounting reference date 08 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 February 2014
CERTNM - Change of name certificate 07 February 2014
TM01 - Termination of appointment of director 10 December 2013
SH01 - Return of Allotment of shares 10 December 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
NEWINC - New incorporation documents 25 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.