Advanced company searchLink opens in new window

FFF HOLDINGS LIMITED

Company number 05032664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
16 Sep 2024 AA Group of companies' accounts made up to 28 February 2024
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
13 Nov 2023 AA Group of companies' accounts made up to 28 February 2023
05 Jul 2023 MR01 Registration of charge 050326640003, created on 23 June 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
10 Nov 2022 SH08 Change of share class name or designation
09 Nov 2022 SH10 Particulars of variation of rights attached to shares
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
19 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
19 Oct 2021 AD01 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 19 October 2021
14 Sep 2021 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021
29 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
30 Jan 2021 PSC04 Change of details for Mr David John Campbell Linton as a person with significant control on 6 January 2021
30 Jan 2021 CH01 Director's details changed for Mr David John Campbell Linton on 6 January 2021
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2019 SH08 Change of share class name or designation
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
06 Feb 2019 AD03 Register(s) moved to registered inspection location Stanley Villa Farm Back Lane Weeton Preston PR4 3HS