Advanced company searchLink opens in new window

FCF HOLDINGS LIMITED

Company number 11478431

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)
05 Feb 2025 MR01 Registration of charge 114784310002, created on 31 January 2025
06 Nov 2024 PSC05 Change of details for Fcf Group Limited as a person with significant control on 6 November 2024
06 Nov 2024 CH01 Director's details changed for Mr Charles Oliver Hassall on 6 November 2024
06 Nov 2024 AD01 Registered office address changed from Plot 11, Cartwright Road Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD England to Unit 101 Potter Space, Kidderminster Road Cutnall Green Droitwich WR9 0NS on 6 November 2024
06 Nov 2024 TM01 Termination of appointment of Ian Frank Hassall as a director on 29 October 2024
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jun 2023 MR01 Registration of charge 114784310001, created on 22 June 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 Apr 2023 SH08 Change of share class name or designation
18 Apr 2023 SH10 Particulars of variation of rights attached to shares
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 PSC07 Cessation of Thomas Benjamin Hassall as a person with significant control on 23 March 2023
03 Apr 2023 PSC07 Cessation of Charles Oliver Hassall as a person with significant control on 23 March 2023
03 Apr 2023 PSC02 Notification of Fcf Group Limited as a person with significant control on 23 March 2023
03 Apr 2023 TM01 Termination of appointment of Thomas Benjamin Hassall as a director on 23 March 2023
27 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jan 2022 CH01 Director's details changed for Mr Charles Oliver Hassall on 10 January 2022
11 Jan 2022 PSC04 Change of details for Mr Charles Oliver Hassall as a person with significant control on 10 January 2022
09 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates