- Company Overview for FUTURE HOLDINGS 2002 LIMITED (04387886)
- Filing history for FUTURE HOLDINGS 2002 LIMITED (04387886)
- People for FUTURE HOLDINGS 2002 LIMITED (04387886)
- Charges for FUTURE HOLDINGS 2002 LIMITED (04387886)
- More for FUTURE HOLDINGS 2002 LIMITED (04387886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
12 May 2015 | MR01 | Registration of charge 043878860007, created on 7 May 2015 | |
11 May 2015 | MR01 | Registration of charge 043878860006, created on 7 May 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Dec 2014 | AP03 | Appointment of Mr Richard Austin Haley as a secretary on 5 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Nina Samantha Day as a secretary on 5 December 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Richard Austin Haley as a director on 1 October 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Beauford Court 30 Monmouth Street Bath BA1 2BW to Quay House the Ambury Bath BA1 1UA on 1 August 2014 | |
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
19 Jun 2014 | AP01 | Appointment of Mr Matthew James Burton as a director | |
27 Apr 2014 | TM01 | Termination of appointment of Mark Wood as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
10 Dec 2013 | TM01 | Termination of appointment of Graham Harding as a director | |
06 Nov 2013 | AP01 | Appointment of Zillah Ellen Byng-Maddick as a director | |
21 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Jan 2013 | AP03 | Appointment of Mrs Nina Samantha Day as a secretary | |
31 Jan 2013 | TM02 | Termination of appointment of Mark Millar as a secretary | |
23 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |