- Company Overview for FFF HOLDINGS LIMITED (05032664)
- Filing history for FFF HOLDINGS LIMITED (05032664)
- People for FFF HOLDINGS LIMITED (05032664)
- Charges for FFF HOLDINGS LIMITED (05032664)
- Registers for FFF HOLDINGS LIMITED (05032664)
- More for FFF HOLDINGS LIMITED (05032664)
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
|
|
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
|
|
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 |