Advanced company searchLink opens in new window

FHF MILLHOUSES LIMITED

Company number 09749906

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)
21 Nov 2023 TM01 Termination of appointment of Shane Beard as a director on 21 November 2023
21 Nov 2023 AP01 Appointment of Ms Alice May Edwards as a director on 21 November 2023
14 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Dec 2022 TM01 Termination of appointment of Robert Mcguigan as a director on 12 December 2022
20 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
25 Apr 2022 PSC01 Notification of Neal Edwards as a person with significant control on 25 April 2022
25 Apr 2022 PSC07 Cessation of Fhf Holdings Group Limited as a person with significant control on 25 April 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
07 Feb 2022 AP01 Appointment of Mr Shane Beard as a director on 7 February 2022
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Oct 2020 AD01 Registered office address changed from 26 Church Avenue Newcastle upon Tyne NE3 1AN United Kingdom to Cfc House Woodseats Close Sheffield S8 0TB on 26 October 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
17 Sep 2020 PSC02 Notification of Fhf Holdings Group Limited as a person with significant control on 14 September 2020
17 Sep 2020 PSC07 Cessation of Robert Mcguigan as a person with significant control on 14 September 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
27 Aug 2020 PSC04 Change of details for Mr Robert Mcguigan as a person with significant control on 20 August 2020
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
27 Aug 2020 CH01 Director's details changed for Mr Robert Mcguigan on 20 August 2020
27 Aug 2020 PSC04 Change of details for Mr Robert Mcguigan as a person with significant control on 25 August 2020
27 Aug 2020 AD01 Registered office address changed from 3 Manor Close Newcastle upon Tyne NE3 1AP England to 26 Church Avenue Newcastle upon Tyne NE3 1AN on 27 August 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates