Advanced company searchLink opens in new window

FOF MANAGEMENT LIMITED

Company number 10899654

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)
03 Mar 2024 AP01 Appointment of Conor Geraghty as a director on 3 March 2024
03 Mar 2024 AP01 Appointment of Rebecca Lewis as a director on 3 March 2024
09 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
07 May 2023 TM01 Termination of appointment of William Middleton as a director on 1 May 2023
07 May 2023 TM01 Termination of appointment of Joanna Mannix as a director on 1 May 2023
05 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
03 May 2022 AA Micro company accounts made up to 31 August 2021
14 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
04 Oct 2020 CH01 Director's details changed for Mr Mark Edwards on 1 September 2020
04 Oct 2020 AP01 Appointment of Ms Joanna Mannix as a director on 1 September 2020
04 Oct 2020 AP01 Appointment of Mr William Middleton as a director on 1 September 2020
01 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
01 Sep 2020 TM01 Termination of appointment of Sharon Colley as a director on 17 August 2020
01 Sep 2020 TM01 Termination of appointment of Marcus Rice as a director on 17 August 2020
05 Jul 2020 AA Micro company accounts made up to 31 August 2019
10 Feb 2020 AP01 Appointment of Mr Richard James Windsor as a director on 10 February 2020
08 Feb 2020 TM01 Termination of appointment of Stephanie Putson as a director on 7 February 2020
08 Feb 2020 TM01 Termination of appointment of Glenn Hamer as a director on 7 February 2020
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
16 Aug 2019 AD01 Registered office address changed from Monkslea Northchapel Petworth GU28 9HW United Kingdom to 20 Gatestone Road London SE19 3AT on 16 August 2019
07 May 2019 AA Micro company accounts made up to 31 August 2018
26 Mar 2019 CH01 Director's details changed for Casper Kennerdale on 4 March 2019
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates