- Company Overview for FUTUREWORK FORUM LIMITED (05333531)
- Filing history for FUTUREWORK FORUM LIMITED (05333531)
- People for FUTUREWORK FORUM LIMITED (05333531)
- More for FUTUREWORK FORUM LIMITED (05333531)
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) |
---|---|---|---|
28 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
15 Jan 2018 | CH01 | Director's details changed for Richard Frank Savage on 12 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Richard Frank Savage on 2 January 2018 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | AD01 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 August 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AP01 | Appointment of Peter David Thomson as a director | |
05 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from Little Buckland Farm Hollywood Lane Lymington Hampshire SO41 9HD to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 5 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Michael Anthony Johnson on 8 January 2016 | |
04 Feb 2016 | AD02 | Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to 118 Old Milton Road New Milton Hampshire BH25 6EB | |
04 Feb 2016 | CH03 | Secretary's details changed for Michael Anthony Johnson on 8 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Peter David Thomson as a director on 8 January 2016 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AP01 | Appointment of Mr Matthias Moelleney as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Luc De Jaeger as a director | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | TM01 | Termination of appointment of Hanneke Frese as a director | |
28 Mar 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |