Advanced company searchLink opens in new window

FREE FLOW BIDCO LIMITED

Company number 12155357

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)
17 Jan 2022 PSC05 Change of details for Free Flow Parentco Limited as a person with significant control on 17 January 2022
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 May 2020
16 Sep 2020 AD01 Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG United Kingdom to Embassy House 60 Church Street Birmingham B3 2DJ on 16 September 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Michael Stuart Watson as a director on 5 June 2020
08 Jun 2020 TM01 Termination of appointment of Richard John Shearer as a director on 5 June 2020
30 Mar 2020 TM01 Termination of appointment of Richard John Anderson as a director on 23 March 2020
30 Mar 2020 AP01 Appointment of Mr James Edward Anderson as a director on 23 March 2020
27 Mar 2020 AP01 Appointment of Mr Richard John Anderson as a director on 23 March 2020
27 Mar 2020 AP01 Appointment of Mr Gareth Hughes as a director on 23 March 2020
27 Mar 2020 AP01 Appointment of Mr Richard John Shearer as a director on 23 March 2020
26 Mar 2020 TM01 Termination of appointment of Thomas Lemay Green as a director on 23 March 2020
26 Mar 2020 AP01 Appointment of Danielle Hailey Quicksilver as a director on 23 March 2020
26 Mar 2020 AP01 Appointment of Pamela Anne Gabrielle Mulcahy as a director on 23 March 2020
26 Mar 2020 AP01 Appointment of Mr Mark Ian Hoskin as a director on 23 March 2020
11 Mar 2020 TM01 Termination of appointment of John David Harper as a director on 10 March 2020
28 Oct 2019 MR01 Registration of charge 121553570001, created on 22 October 2019
14 Oct 2019 AP01 Appointment of John David Harper as a director on 7 October 2019
10 Oct 2019 PSC02 Notification of Free Flow Parentco Limited as a person with significant control on 10 October 2019
10 Oct 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2019
10 Oct 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 May 2020
10 Oct 2019 TM01 Termination of appointment of Roger Hart as a director on 7 October 2019
10 Oct 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 47 Queen Anne Street Marylebone London W1G 9JG on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 7 October 2019