- Company Overview for FUTURE DEVELOPMENTS LIMITED (05710826)
- Filing history for FUTURE DEVELOPMENTS LIMITED (05710826)
- People for FUTURE DEVELOPMENTS LIMITED (05710826)
- Charges for FUTURE DEVELOPMENTS LIMITED (05710826)
- More for FUTURE DEVELOPMENTS LIMITED (05710826)
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) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from 7 7 Portland Road Edgbaston Birmingham West Mindlands B16 9HN England to 7 Portland Road Edgbaston Birmingham B16 9HN on 24 February 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AD01 | Registered office address changed from Tynefield Court Egginton Road Etwall Derby Derbyshire DE65 6NQ on 28 May 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Naval Khosla on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Robinder Ghai on 9 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Nov 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: 5TH floor humberstone house humberstone gate leicester LE1 1WB | |
25 May 2007 | 363s | Return made up to 15/02/07; full list of members | |
22 Jul 2006 | 395 | Particulars of mortgage/charge |