- Company Overview for FTFM HOLDINGS LIMITED (07839025)
- Filing history for FTFM HOLDINGS LIMITED (07839025)
- People for FTFM HOLDINGS LIMITED (07839025)
- Charges for FTFM HOLDINGS LIMITED (07839025)
- More for FTFM HOLDINGS LIMITED (07839025)
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) |
---|---|---|---|
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AP01 | Appointment of Mr Clifford Gary Patterson as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Karen Linda Vidler as a director on 10 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Louise Frances Morris as a director on 14 April 2016 | |
18 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
19 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from the Garden Suite 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom on 29 November 2012 | |
27 Jun 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
31 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2011 | NEWINC | Incorporation |