Advanced company searchLink opens in new window

FAF HOLDINGS LIMITED

Company number 09768853

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)
23 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
16 May 2024 AA Total exemption full accounts made up to 30 September 2023
02 May 2024 PSC07 Cessation of Martin Craig Vodden as a person with significant control on 1 May 2024
02 May 2024 PSC07 Cessation of Simon Crawshay-Jones as a person with significant control on 1 May 2024
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
20 Sep 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 20 September 2022
23 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2022.
08 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
27 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
22 May 2020 AA Group of companies' accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Sep 2019 PSC01 Notification of Patrick John Sherrington as a person with significant control on 9 September 2019
20 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 800,000
05 Apr 2019 CH01 Director's details changed for Mr Patrick John Sherrington on 4 April 2019
05 Apr 2019 CH03 Secretary's details changed for Laura Gosshawk on 4 April 2019
12 Dec 2018 AD01 Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to Capital Tower 91 Waterloo Road London SE1 8RT on 12 December 2018
21 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates