Advanced company searchLink opens in new window

FUTURE HOME CARE LTD.

Company number 04829670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2016 AA Full accounts made up to 31 August 2015
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
17 Jul 2015 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
17 Jul 2015 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
08 Jul 2015 MR01 Registration of charge 048296700013, created on 29 June 2015
28 Apr 2015 AA Full accounts made up to 31 August 2014
19 Nov 2014 AD01 Registered office address changed from Fisher Building Garratt Lane London SW18 4DJ England to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014
29 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
22 Jul 2014 MR01 Registration of charge 048296700012, created on 17 July 2014
03 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 July 2013
28 May 2014 MR01 Registration of charge 048296700011
10 Feb 2014 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
27 Jan 2014 AD01 Registered office address changed from Fisher Building Garratt Lane London SW18 4DJ England on 27 January 2014
27 Jan 2014 AD01 Registered office address changed from 2 - 4 Summer Hill Terrace Birmingham West Midlands B1 3RA on 27 January 2014
27 Jan 2014 TM01 Termination of appointment of Kwame Sanyah as a director
27 Jan 2014 TM01 Termination of appointment of Roger Telphia as a director
27 Jan 2014 TM01 Termination of appointment of Alan O'nions as a director
27 Jan 2014 AP01 Appointment of Mr Paul Marriner as a director
27 Jan 2014 AP01 Appointment of Mr Kevin Nigel Franklin as a director
27 Jan 2014 TM02 Termination of appointment of Roger Telphia as a secretary
27 Jan 2014 MR04 Satisfaction of charge 2 in full
27 Jan 2014 MR04 Satisfaction of charge 3 in full
27 Jan 2014 MR04 Satisfaction of charge 5 in full
27 Jan 2014 MR04 Satisfaction of charge 6 in full
27 Jan 2014 MR04 Satisfaction of charge 7 in full