Advanced company searchLink opens in new window

FF MEADOW TOPCO LIMITED

Company number 15291657

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)
06 Jan 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7.901
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
30 Dec 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
30 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
03 Dec 2024 TM01 Termination of appointment of Mark Chantler as a director on 29 November 2024
28 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
20 Sep 2024 AP01 Appointment of Mr Paul George Mcintyre as a director on 19 September 2024
19 Sep 2024 TM01 Termination of appointment of Maria Louise Neeve as a director on 19 September 2024
12 Sep 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: employee scheme shares 07/08/2024
11 Jun 2024 AA01 Previous accounting period shortened from 30 November 2024 to 31 March 2024
19 Jan 2024 AD01 Registered office address changed from C/O Brit Services Limited 66 Earl Street Maidstone ME14 1PS United Kingdom to Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS on 19 January 2024
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 1,838.509
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 1,418,511
19 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class 27/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 PSC05 Change of details for Ff Meadow Holdings Limited as a person with significant control on 29 November 2023
07 Dec 2023 AP01 Appointment of Navtej Sidhu as a director on 29 November 2023
05 Dec 2023 AP01 Appointment of Jack Hancock as a director on 29 November 2023
05 Dec 2023 AP01 Appointment of Rajesh Tugnait as a director on 29 November 2023
04 Dec 2023 TM01 Termination of appointment of John Varnell as a director on 29 November 2023
04 Dec 2023 AP01 Appointment of Mark Chantler as a director on 29 November 2023
04 Dec 2023 AP01 Appointment of Ms Maria Louise Neeve as a director on 29 November 2023
17 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-17
  • GBP .001