F.F.T. MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04751572 |
Category | Private Limited Company |
Incorporated | 01 May 2003 |
Age | 21 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
F.F.T. MANAGEMENT LIMITED is an active private limited company with number 04751572. It was incorporated 21 years, 1 month, 4 days ago, on 01 May 2003. The company address is Russex Rill Russex Rill, Haslemere, GU27 3DJ, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change person secretary company with change date
Date: 28 Jan 2020
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Jessica Alison Rhodes
Change date: 2019-05-28
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mr Ian Philip Rhodes
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mrs Helen Jessica Alison Rhodes
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-28
Officer name: Mrs Helen Jessica Alison Rhodes
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-28
Officer name: Mr Ian Philip Rhodes
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Russex Rill Bell Vale Lane Haslemere Surrey GU27 3DJ
Change date: 2020-01-28
Old address: 2 Woodland Cottages Park Lane Brook Godalming Surrey GU8 5LA
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with made up date
Date: 28 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 20 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital name of class of shares
Date: 29 Sep 2014
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mrs Helen Jessica Alison Rhodes
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change person secretary company with change date
Date: 29 Jan 2014
Action Date: 27 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-27
Officer name: Helen Jessica Alison Korner
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Philip Rhodes
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian rhodes / 01/05/2008
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 10/03/07 from: 4 grayswood mews grayswood haslemere surrey GU27 2RU
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: 49 down road guildford surrey GU1 2PZ
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Some Companies
G2 ABACUS HOUSE,LUTON,LU2 0NS
Number: | 10844770 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYPOOL MOT AND REPAIR CENTRE LTD
CROSS ROAD COTTAGE RECTORY ROAD,HULL,HU12 0HT
Number: | 08616665 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD SCRAP AND SKIP HIRE LTD
THE ESTATE OFFICE MEADOW STREET,BLACKBURN,BB6 7EF
Number: | 11924670 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 05688298 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.C.COACHES OF LINCOLN LIMITED
17 CROFTON ROAD,LINCOLNSHIRE,LN3 4NL
Number: | 03778521 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORHOUSE FARM,BADSWORTH PONTEFRACT,WF9 1AY
Number: | 00825206 |
Status: | ACTIVE |
Category: | Private Limited Company |