FHF HALFWAY LIMITED

Cfc House Cfc House, Sheffield, S8 0TB, England
StatusACTIVE
Company No.09571646
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 8 days
JurisdictionEngland Wales

SUMMARY

FHF HALFWAY LIMITED is an active private limited company with number 09571646. It was incorporated 9 years, 8 days ago, on 01 May 2015. The company address is Cfc House Cfc House, Sheffield, S8 0TB, England.



Company Fillings

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-21

Officer name: Ms Alice May Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Beard

Termination date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcguigan

Termination date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcguigan

Termination date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Beard

Appointment date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: Firehouse Fitness Meadowbrook Business Park Sheffield S20 3PJ England

New address: Cfc House Woodseats Close Sheffield S8 0TB

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-14

Psc name: Fhf Holdings Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-14

Psc name: Medicolegal Direct Reports Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Firehouse Fitness Meadowbrook Business Park Sheffield S20 3PJ

Change date: 2019-10-25

Old address: Fireshouse Fitness, Centaur House 91 Great George Street Leeds LS1 3BR England

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 349 Salters Road Newcastle upon Tyne NE3 4HN England

Change date: 2019-03-19

New address: Fireshouse Fitness, Centaur House 91 Great George Street Leeds LS1 3BR

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Mcguigan

Change date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Dennis Lee Roebuck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-21

Psc name: Robert Mcguigan

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-21

Psc name: Medicolegal Direct Reports Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: 349 Salters Road Newcastle upon Tyne NE3 4HN

Old address: 18 Fieldmoor Lodge Pudsey LS28 8BF England

Change date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mcguigan

Appointment date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Dennis Lee Roebuck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: 18 Fieldmoor Lodge Pudsey LS28 8BF

Change date: 2017-05-24

Old address: 10 Gleadless Mount Sheffield S12 2LN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAUCER HOMES LTD

1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA

Number:03938024
Status:ACTIVE
Category:Private Limited Company

GROUP SERVICES COMPANY LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11607790
Status:ACTIVE
Category:Private Limited Company

RED BEACH LIMITED

4 CARTHEW ROAD,,W6 0DX

Number:05498528
Status:ACTIVE
Category:Private Limited Company

SHEIKH LOGIC LIMITED

40 THOROLD ROAD,ILFORD,IG1 4EX

Number:11441594
Status:ACTIVE
Category:Private Limited Company

SHOPPERS MART LTD

25-26 CLIFTON STREET,CARDIFF,CF24 1LQ

Number:09217317
Status:ACTIVE
Category:Private Limited Company

T & M INVESTMENTS LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:10450748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source