- Company Overview for FAF HOLDINGS LIMITED (09768853)
- Filing history for FAF HOLDINGS LIMITED (09768853)
- People for FAF HOLDINGS LIMITED (09768853)
- More for FAF HOLDINGS LIMITED (09768853)
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
|
|
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
|
|
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 |