- Company Overview for FFF2 LTD (13512745)
- Filing history for FFF2 LTD (13512745)
- People for FFF2 LTD (13512745)
- Charges for FFF2 LTD (13512745)
- More for FFF2 LTD (13512745)
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) |
---|---|---|---|
22 Aug 2024 | AD01 | Registered office address changed from 41 Devonshire Street London W1G 7AJ England to Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 22 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of William Rupert Coldstream Clunie Cunningham as a director on 19 August 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
24 Nov 2023 | AP01 | Appointment of Mr Richard James Moore as a director on 24 November 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr William Rupert Coldstream Clunie Cunningham as a person with significant control on 28 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr Christopher Lee Cauvain as a person with significant control on 28 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr William Rupert Coldstream Clunie Cunningham as a person with significant control on 28 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
28 Mar 2023 | PSC04 | Change of details for Mr Christopher Lee Cauvain as a person with significant control on 28 March 2023 | |
28 Mar 2023 | PSC04 | Change of details for Mr William Rupert Coldstream Clunie Cunningham as a person with significant control on 28 March 2023 | |
28 Mar 2023 | PSC01 | Notification of Christopher Lee Cauvain as a person with significant control on 23 March 2023 | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
14 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
22 Oct 2021 | MR01 | Registration of charge 135127450003, created on 15 October 2021 | |
20 Oct 2021 | MR01 | Registration of charge 135127450002, created on 15 October 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Christopher John Thornton Dees as a director on 7 September 2021 | |
31 Aug 2021 | MR01 | Registration of charge 135127450001, created on 20 August 2021 | |
25 Aug 2021 | AP01 | Appointment of Ms Melissa Hofert as a director on 19 August 2021 | |
15 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-15
|