M & F HOLDINGS (2025) LIMITED
Company Documents
| Date | Description |
|---|---|
| 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 |
| 23/06/2523 June 2025 | Appointment of Carmen Maria Fryers as a director on 2025-06-20 |
| 16/06/2516 June 2025 | Certificate of change of name |
| 12/06/2512 June 2025 | Termination of appointment of Rachel Elizabeth Fryers as a director on 2025-06-10 |
| 12/06/2512 June 2025 | Termination of appointment of Rachel Elizabeth Fryers as a secretary on 2025-06-10 |
| 10/06/2510 June 2025 | Resolutions |
| 09/06/259 June 2025 | Notification of M & F Property (2025) Limited as a person with significant control on 2025-06-05 |
| 09/06/259 June 2025 | Group of companies' accounts made up to 2024-09-30 |
| 09/06/259 June 2025 | Resolutions |
| 09/06/259 June 2025 | Withdrawal of a person with significant control statement on 2025-06-09 |
| 09/06/259 June 2025 | Memorandum and Articles of Association |
| 09/06/259 June 2025 | Sub-division of shares on 2025-06-05 |
| 06/06/256 June 2025 | Change of share class name or designation |
| 06/06/256 June 2025 | Change of share class name or designation |
| 06/06/256 June 2025 | Particulars of variation of rights attached to shares |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-01 with updates |
| 13/06/2413 June 2024 | Group of companies' accounts made up to 2023-09-30 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with updates |
| 18/05/2318 May 2023 | Group of companies' accounts made up to 2022-09-30 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with updates |
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
| 02/12/212 December 2021 | Director's details changed for Mr Andrew David Merritt on 2021-12-02 |
| 28/06/2128 June 2021 | Group of companies' accounts made up to 2020-09-30 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
| 17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ELIZABETH FRYERS / 01/12/2019 |
| 26/04/1926 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
| 17/12/1817 December 2018 | NOTIFICATION OF PSC STATEMENT ON 17/12/2018 |
| 04/05/184 May 2018 | CURRSHO FROM 31/12/2018 TO 30/09/2018 |
| 23/04/1823 April 2018 | CESSATION OF RACHEL ELIZABETH FRYERS AS A PSC |
| 11/04/1811 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 500 |
| 11/04/1811 April 2018 | ALTER ARTICLES 28/03/2018 |
| 14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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