Advanced company searchLink opens in new window

FFR MANAGEMENT LIMITED

Company number 09692972

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 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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
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