M & F HOLDINGS (2025) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Firth Street Works Firth Street Skipton North Yorkshire BD23 2PX United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Carmen Maria Fryers as a director on 2025-06-20

View Document

16/06/2516 June 2025 Certificate of change of name

View Document

12/06/2512 June 2025 Termination of appointment of Rachel Elizabeth Fryers as a director on 2025-06-10

View Document

12/06/2512 June 2025 Termination of appointment of Rachel Elizabeth Fryers as a secretary on 2025-06-10

View Document

10/06/2510 June 2025 Resolutions

View Document

09/06/259 June 2025 Notification of M & F Property (2025) Limited as a person with significant control on 2025-06-05

View Document

09/06/259 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

09/06/259 June 2025 Resolutions

View Document

09/06/259 June 2025 Withdrawal of a person with significant control statement on 2025-06-09

View Document

09/06/259 June 2025 Memorandum and Articles of Association

View Document

09/06/259 June 2025 Sub-division of shares on 2025-06-05

View Document

06/06/256 June 2025 Change of share class name or designation

View Document

06/06/256 June 2025 Change of share class name or designation

View Document

06/06/256 June 2025 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

18/05/2318 May 2023 Group of companies' accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Director's details changed for Mr Andrew David Merritt on 2021-12-02

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ELIZABETH FRYERS / 01/12/2019

View Document

26/04/1926 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 NOTIFICATION OF PSC STATEMENT ON 17/12/2018

View Document

04/05/184 May 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

23/04/1823 April 2018 CESSATION OF RACHEL ELIZABETH FRYERS AS A PSC

View Document

11/04/1811 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 500

View Document

11/04/1811 April 2018 ALTER ARTICLES 28/03/2018

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information