- Company Overview for FF AV JV LIMITED (13352306)
- Filing history for FF AV JV LIMITED (13352306)
- People for FF AV JV LIMITED (13352306)
- Registers for FF AV JV LIMITED (13352306)
- More for FF AV JV LIMITED (13352306)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 23 July 2024
|
|
03 Jul 2024 | CH01 | Director's details changed for Mr Damian Guy Routley on 28 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
25 Mar 2024 | CH01 | Director's details changed for Mr Paul Welsh on 25 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Anthony James Barker as a director on 22 January 2024 | |
11 Mar 2024 | AP01 | Appointment of Paul Welsh as a director on 18 January 2024 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 April 2023 | |
18 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 12 July 2023
|
|
18 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
24 Apr 2023 | CS01 |
Confirmation statement made on 21 April 2023 with no updates
|
|
19 Apr 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
08 Dec 2022 | PSC05 | Change of details for Ff Management Limited as a person with significant control on 25 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from Founders Factory Limited Northcliffe House London W8 5EH United Kingdom to Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA on 21 November 2022 | |
21 Nov 2022 | PSC05 | Change of details for Founders Factory Limited as a person with significant control on 21 November 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
04 Nov 2021 | PSC05 | Change of details for Founders Factory Limited as a person with significant control on 1 July 2021 | |
04 Nov 2021 | PSC05 | Change of details for Ff Management Limited as a person with significant control on 1 July 2021 | |
14 Oct 2021 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
14 Oct 2021 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
14 Aug 2021 | MA | Memorandum and Articles of Association | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 |