FIRST FOR FUN LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Declaration of solvency

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Registered office address changed from Apex House Dolphin Way Shoreham-by-Sea West Sussex BN43 6NZ England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-14

View Document

09/05/249 May 2024 Satisfaction of charge 076469670005 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

29/03/2329 March 2023 Appointment of Nicola Calladine as a director on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Graeme Carr as a director on 2023-03-29

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/01/2320 January 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

14/12/2214 December 2022 Termination of appointment of David Welsh as a director on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of Mr Jim Downey as a director on 2022-12-13

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Graeme Carr on 2021-12-01

View Document

04/01/224 January 2022 Appointment of Mr David Welsh as a director on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Stephen Robert Fleming as a director on 2022-01-04

View Document

23/12/2123 December 2021 Registration of charge 076469670005, created on 2021-12-21

View Document

16/11/2116 November 2021 Satisfaction of charge 076469670004 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 076469670003 in full

View Document

04/11/214 November 2021 Full accounts made up to 2021-06-30

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR MARK ROBERT TAYLOR

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR LAWRENCE DAVISON

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY ANGIE MITCHELL

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 AUDITOR'S RESIGNATION

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
UNIT 3 NEW WHARF
BRIGHTON ROAD
SHOREHAM-BY-SEA
BN43 6RN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MISS NICOLA JAYNE CALLADINE

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR GAVIN JEFFREY MEEKS

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY MEALIA

View Document

05/06/135 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR YANN LE BOUEDEC

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LACY

View Document

20/07/1120 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1111 July 2011 SECRETARY APPOINTED ANGIE MITCHELL

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED VICTORIA CLAIRE LACY

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED AUDREY MEALIA

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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