F P P HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

08/12/248 December 2024 Full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

07/05/247 May 2024 Cessation of Iain Robin Graham as a person with significant control on 2023-07-03

View Document

07/05/247 May 2024 Notification of Fern Manufacturing Group Limited as a person with significant control on 2023-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Satisfaction of charge 051120220004 in full

View Document

22/12/2322 December 2023 Termination of appointment of Iain Robin Graham as a secretary on 2023-05-03

View Document

22/12/2322 December 2023 Satisfaction of charge 051120220005 in full

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Termination of appointment of Iain Robin Graham as a director on 2023-05-30

View Document

03/05/233 May 2023 Registration of charge 051120220006, created on 2023-05-03

View Document

03/05/233 May 2023 Registration of charge 051120220007, created on 2023-05-03

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/11/1323 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WALKER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST WALKER

View Document

17/04/0817 April 2008 AUDITOR'S RESIGNATION

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GAVIN HARPER

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 ALTER MEMORANDUM 04/04/2008

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED IAIN GRAHAM

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MARY GUEST

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WARRINGTON

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MARK STALLARD

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NC INC ALREADY ADJUSTED
04/05/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

08/07/048 July 2004 ￯﾿ᄑ NC 1000/10000
04/05/

View Document

05/07/045 July 2004 COMPANY NAME CHANGED
FERN PLASTIC HOLDINGS LIMITED
CERTIFICATE ISSUED ON 05/07/04

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company