Advanced company searchLink opens in new window

FFREES FAMILY FINANCE LIMITED

Company number 07516554

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)
21 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,205,695.08
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,205,695.08
22 Feb 2016 TM01 Termination of appointment of Peter Charles Simpson as a director on 19 January 2016
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,138,345.28
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 1,138,345.28
24 Sep 2015 SH08 Change of share class name or designation
22 Sep 2015 SH10 Particulars of variation of rights attached to shares
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,006,533.5
09 Sep 2015 TM01 Termination of appointment of Joseph Michael James Ludlow as a director on 9 September 2015
09 Sep 2015 AP01 Appointment of Mr Ian David Brown as a director on 21 August 2015
25 Aug 2015 TM01 Termination of appointment of Julian George Viggars as a director on 24 August 2015
25 Aug 2015 TM01 Termination of appointment of Jon Michael Lee as a director on 24 August 2015
04 Aug 2015 AA Accounts for a small company made up to 28 February 2015
03 Jun 2015 TM01 Termination of appointment of Alan Renatus Frederick Hughes as a director on 2 June 2015
02 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 991,923.3
26 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 04/09/2014
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 991,923.29
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2014
22 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 AA Accounts for a small company made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 991,362.91
20 Jan 2014 MEM/ARTS Memorandum and Articles of Association
20 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights