Advanced company searchLink opens in new window

MFF1 (HOLDINGS) LIMITED

Company number 02962339

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)
10 Oct 2014 MAR Re-registration of Memorandum and Articles
10 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Oct 2014 RR02 Re-registration from a public company to a private limited company
10 Oct 2014 CERTNM Company name changed mansford holdings PLC\certificate issued on 10/10/14
10 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
10 Oct 2014 CONNOT Change of name notice
09 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 90
09 Sep 2014 CH01 Director's details changed for Mr Oliver Smith on 30 June 2014
11 Jul 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014
12 Mar 2014 AD01 Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014
18 Feb 2014 AP03 Appointment of Mr Nicholas Alan Potter as a secretary
04 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
06 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 90
06 Sep 2013 CH01 Director's details changed for Mr Oliver Smith on 1 January 2013
14 Mar 2013 AP01 Appointment of Mr David James Reynolds as a director
12 Dec 2012 TM02 Termination of appointment of John Anderson as a secretary
09 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110