FFR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Change of details for Mr Richard Naylor as a person with significant control on 2024-07-09

View Document

10/07/2410 July 2024 Director's details changed for Mr Richard Naylor on 2024-07-09

View Document

10/07/2410 July 2024 Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to 19 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB on 2024-07-10

View Document

27/06/2427 June 2024 Termination of appointment of Sarah Jane Thorne as a director on 2024-06-15

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

08/08/218 August 2021 Cessation of Fashion for Relief as a person with significant control on 2021-07-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 7 MANOR FARM COURT OLD WOLVERTON ROAD MILTON KEYNES BUCKS MK12 5NN UNITED KINGDOM

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NAYLOR / 18/07/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 3 QUEENSBURY LANE MONKSTON PARK MILTON KEYNES MK10 9PQ UNITED KINGDOM

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS SARAH JANE THORNE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED QUEENSBURY CONSULTING LIMITED CERTIFICATE ISSUED ON 16/08/19

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FASHION FOR RELIEF

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHONE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LISA MORRIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARCIA MARDNER

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/11/158 November 2015 DIRECTOR APPOINTED MRS LISA MORRIS

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MS MARCIA MARDNER

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MR PATRICK JONATHAN LIAM SHONE

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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