FFR MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09692972 |
Category | Private Limited Company |
Incorporated | 20 Jul 2015 |
Age | 8 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FFR MANAGEMENT LIMITED is an active private limited company with number 09692972. It was incorporated 8 years, 9 months, 9 days ago, on 20 July 2015. The company address is 10 Warren Yard 10 Warren Yard, Milton Keynes, MK12 5NW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Capital allotment shares
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Naylor
Change date: 2022-07-29
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Cessation of a person with significant control
Date: 08 Aug 2021
Action Date: 18 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fashion for Relief
Cessation date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW
Change date: 2020-12-14
Old address: 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN United Kingdom
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 18 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-18
Officer name: Mr Richard Naylor
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 18 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-18
Officer name: Mrs Sarah Jane Thorne
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Old address: 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ United Kingdom
New address: 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN
Change date: 2020-09-01
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Resolution
Date: 16 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-15
Psc name: Fashion for Relief
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Jonathan Liam Shone
Termination date: 2018-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: Lisa Morris
Documents
Confirmation statement with no updates
Date: 30 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Termination director company with name termination date
Date: 30 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Marcia Mardner
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Appoint person director company with name date
Date: 08 Nov 2015
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-07
Officer name: Mrs Lisa Morris
Documents
Appoint person director company with name date
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Jonathan Liam Shone
Appointment date: 2015-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-20
Officer name: Ms Marcia Mardner
Documents
Some Companies
36 RIVERGATE MALL,IRVINE,KA12 8EH
Number: | SC467454 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 ELSINGE ROAD,LONDON,EN1 4NX
Number: | 05476606 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORECOURT,ASHBY BY PARTNEY SPILSBY,PE23 5RG
Number: | 05017651 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CARNARVON ROAD,CLACTON ON SEA,CO15 6QF
Number: | 08811302 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP002844 |
Status: | ACTIVE |
Category: | Limited Partnership |
LAXTON HOUSE,PETERBOROUGH,PE1 2PN
Number: | 07738652 |
Status: | ACTIVE |
Category: | Private Limited Company |