- Company Overview for FILTA GROUP HOLDINGS LIMITED (10095071)
- Filing history for FILTA GROUP HOLDINGS LIMITED (10095071)
- People for FILTA GROUP HOLDINGS LIMITED (10095071)
- Charges for FILTA GROUP HOLDINGS LIMITED (10095071)
- More for FILTA GROUP HOLDINGS LIMITED (10095071)
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) |
---|---|---|---|
26 Jan 2025 | AP01 | Appointment of Peter John Molloy as a director on 20 January 2025 | |
26 Jan 2025 | AD01 | Registered office address changed from The Locks Hillmorton Rugby Warwickshire CV21 4PP England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF on 26 January 2025 | |
26 Jan 2025 | AP01 | Appointment of Mr Robin Christian Bellhouse as a director on 20 January 2025 | |
26 Jan 2025 | TM01 | Termination of appointment of Jason Charles Sayers as a director on 20 January 2025 | |
26 Jan 2025 | TM01 | Termination of appointment of Jlubomir Urosevic as a director on 20 January 2025 | |
26 Jan 2025 | TM01 | Termination of appointment of Victor Clewes as a director on 20 January 2025 | |
09 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
09 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
09 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Feb 2024 | AD02 | Register inspection address has been changed from The Pavilions Bridgewater Road Bristol BS99 2GE to 1 the Locks Hillmorton Rugby Warwickshire CV21 4PP | |
19 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
19 Feb 2024 | PSC07 | Cessation of Roy Charles Sayers as a person with significant control on 24 March 2022 | |
28 Dec 2023 | PSC02 | Notification of Franchise Brands Plc as a person with significant control on 24 March 2022 | |
28 Dec 2023 | PSC07 | Cessation of Dawn Caroline Sayers as a person with significant control on 24 March 2022 | |
25 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 May 2023 | MR04 | Satisfaction of charge 100950710001 in full | |
05 Apr 2023 | MR01 | Registration of charge 100950710002, created on 3 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 100950710003, created on 3 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
21 Sep 2022 | AP01 | Appointment of Mr Andrew John Mallows as a director on 13 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Brian Joseph Hogan as a director on 25 August 2022 |