- 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) |
---|---|---|---|
06 Feb 2019 | AD02 | Register inspection address has been changed to Stanley Villa Farm Back Lane Weeton Preston PR4 3HS | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Victoria Bradley on 19 July 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Mar 2016 | SH20 | Statement by Directors | |
17 Mar 2016 | SH19 |
Statement of capital on 17 March 2016
|
|
17 Mar 2016 | CAP-SS | Solvency Statement dated 11/03/16 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for Simon Butcher on 30 January 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Mr David John Campbell Linton on 30 January 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Victoria Bradley on 30 January 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Charter House Pittman Way Fulwood Preston PR2 9ZD on 4 February 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 | Annual return made up to 31 January 2015 with full list of shareholders | |
13 Mar 2015 | SH20 | Statement by Directors | |
13 Mar 2015 | SH19 |
Statement of capital on 13 March 2015
|
|
13 Mar 2015 | CAP-SS | Solvency Statement dated 11/03/15 | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AD01 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |