CD&R FIREFLY HOLDCO LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

06/11/246 November 2024 Appointment of Diana Moraru as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Marco Luigi Kurt Herbst as a director on 2024-10-31

View Document

06/10/246 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ADOPT ARTICLES 11/12/2019

View Document

11/12/1911 December 2019 SOLVENCY STATEMENT DATED 11/12/19

View Document

11/12/1911 December 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 11/12/2019

View Document

11/12/1911 December 2019 STATEMENT BY DIRECTORS

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 2958817.75

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF PSC STATEMENT ON 07/01/2019

View Document

07/01/197 January 2019 CESSATION OF GLENRINNES FARMS LIMITED AS A PSC

View Document

08/08/188 August 2018 20/06/18 STATEMENT OF CAPITAL GBP 2829687.8832

View Document

08/08/188 August 2018 21/06/18 STATEMENT OF CAPITAL GBP 2958804.5532

View Document

08/08/188 August 2018 21/06/18 STATEMENT OF CAPITAL GBP 2958817.7532

View Document

07/08/187 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANNISTER

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOCKE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERRENCE LEAHY

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NOVAK

View Document

02/07/182 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2018

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 16891.88

View Document

01/02/181 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 16891.88

View Document

01/02/181 February 2018 ADOPT ARTICLES 26/01/2018

View Document

08/01/188 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 16885.2832

View Document

20/12/1720 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 16759.88

View Document

27/01/1727 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/04/16

View Document

22/11/1622 November 2016 AUDITOR'S RESIGNATION

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 16733.48

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

01/07/161 July 2016 SAIL ADDRESS CREATED

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ

View Document

22/06/1622 June 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

14/05/1614 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 16828.52

View Document

12/01/1612 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 16696.52

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PETER JOHN NEWMAN

View Document

07/09/157 September 2015 16/07/15 STATEMENT OF CAPITAL GBP 16453.52

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED SIR TERRENCE PATRICK LEAHY

View Document

05/08/155 August 2015 SUB-DIVISION 16/07/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR DAVID ANDREW NOVAK

View Document

04/08/154 August 2015 ADOPT ARTICLES 16/07/2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA GORE

View Document

04/08/154 August 2015 DIRECTOR APPOINTED ALASDAIR JAMES DOUGALL LOCKE

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MARCO LUIGI KURT HERBST

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR GREGORY LAI

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MARCO LUIGI KURT HERBST

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED THERESA ANNE GORE

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

19/06/1519 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

19/06/1519 June 2015 ADOPT ARTICLES 01/06/2015

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

03/06/153 June 2015 COMPANY NAME CHANGED BOTTLEGROVE LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

03/06/153 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1517 April 2015 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