-
FTFM HOLDINGS LIMITED - 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom
Company Information
- Company registration number
- 07839025
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 77 Mount Ephraim
- Tunbridge Wells
- Kent
- TN4 8BS 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS UK
Management
- Managing Directors
- CAREY, Helen Frances
- MORRIS, Louise Frances
- SUBERT, Michael John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-08
- Age Of Company 2011-11-08 12 years
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- Mr Michael John Subert
- -
- Mr Trevor Carney
- Mr Richard Randall
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-11-08
- Annual Return
- Due Date: 2024-11-22
- Last Date: 2023-11-08
-
FTFM HOLDINGS LIMITED Company Description
- FTFM HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07839025. Its current trading status is "live". It was registered 2011-11-08. It has declared SIC or NACE codes as "64205". It has 3 directors The latest annual return was filed up to 2012-11-08.It can be contacted at 77 Mount Ephraim .
Get FTFM HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ftfm Holdings Limited - 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom
- 2011-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FTFM HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
cessation-of-a-person-with-significant-control (2024-06-06) - PSC07
-
capital-cancellation-shares (2024-04-08) - SH06
-
termination-director-company-with-name-termination-date (2024-04-16) - TM01
-
capital-return-purchase-own-shares (2024-04-18) - SH03
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-11-08) - PSC04
-
cessation-of-a-person-with-significant-control (2023-11-08) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-08-08) - AA
-
capital-allotment-shares (2023-04-03) - SH01
-
capital-allotment-shares (2023-03-02) - SH01
-
confirmation-statement-with-updates (2023-11-11) - CS01
-
capital-return-purchase-own-shares (2023-11-22) - SH03
-
capital-cancellation-shares (2023-12-06) - SH06
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-18) - AA
-
notification-of-a-person-with-significant-control (2022-04-01) - PSC01
-
notification-of-a-person-with-significant-control (2022-03-30) - PSC01
-
cessation-of-a-person-with-significant-control (2022-03-30) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-24) - AA
-
confirmation-statement-with-no-updates (2021-11-08) - CS01
-
confirmation-statement-with-updates (2021-01-09) - CS01
-
cessation-of-a-person-with-significant-control (2021-01-09) - PSC07
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-04-28) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
-
change-to-a-person-with-significant-control (2020-04-28) - PSC04
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-02) - MR04
-
appoint-person-director-company-with-name-date (2019-11-12) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-08-23) - AA
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-05) - AA
-
confirmation-statement-with-updates (2017-11-08) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-14) - AP01
-
termination-director-company-with-name-termination-date (2016-04-14) - TM01
-
resolution (2016-07-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
-
appoint-person-director-company-with-name-date (2016-04-15) - AP01
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
appoint-person-director-company-with-name-date (2016-11-15) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
accounts-with-accounts-type-dormant (2013-08-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-29) - AD01
-
change-account-reference-date-company-current-extended (2012-06-27) - AA01
keyboard_arrow_right 2011
-
legacy (2011-12-31) - MG01
-
incorporation-company (2011-11-08) - NEWINC