- Company Overview for FFR MANAGEMENT LIMITED (09692972)
- Filing history for FFR MANAGEMENT LIMITED (09692972)
- People for FFR MANAGEMENT LIMITED (09692972)
- More for FFR MANAGEMENT LIMITED (09692972)
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 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with updates | |
10 Jul 2024 | PSC04 | Change of details for Mr Richard Naylor as a person with significant control on 9 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Richard Naylor on 9 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to 19 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB on 10 July 2024 | |
27 Jun 2024 | TM01 | Termination of appointment of Sarah Jane Thorne as a director on 15 June 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
05 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
29 Jul 2022 | CH01 | Director's details changed for Mr Richard Naylor on 29 July 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
08 Aug 2021 | PSC07 | Cessation of Fashion for Relief as a person with significant control on 18 July 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN United Kingdom to 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 14 December 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Richard Naylor on 18 July 2020 | |
01 Sep 2020 | AP01 | Appointment of Mrs Sarah Jane Thorne as a director on 18 July 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ United Kingdom to 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN on 1 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | PSC02 | Notification of Fashion for Relief as a person with significant control on 15 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates |