Advanced company searchLink opens in new window

MANAGEMENT FUTURES CONSULTING LTD

Company number 06036084

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)
03 Oct 2018 SH03 Purchase of own shares.
13 Sep 2018 CS01 Confirmation statement made on 20 June 2018 with updates
13 Sep 2018 CH01 Director's details changed for Mr Philip James Hayes on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Timothy David Cox on 12 September 2018
14 Aug 2018 AP01 Appointment of Mr John Gower Bull as a director on 10 August 2018
06 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 334
20 Sep 2017 CH01 Director's details changed for Mr Timothy David Cox on 18 September 2017
18 Sep 2017 AD01 Registered office address changed from Menzies Llp Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017
14 Sep 2017 CH01 Director's details changed for Mr Timothy David Cox on 13 September 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 234
25 Jul 2017 PSC08 Notification of a person with significant control statement
25 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
24 Nov 2016 CH01 Director's details changed for Mr Philip James Hayes on 2 November 2016
24 Nov 2016 CH03 Secretary's details changed for Mandy Louise Hayes on 2 November 2016
25 Aug 2016 AD01 Registered office address changed from Brinkley Middle Road Tiptoe Lymington Hants SO41 6FX to Menzies Llp Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 25 August 2016
24 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 197
24 Aug 2016 MR01 Registration of charge 060360840002, created on 24 August 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 MR04 Satisfaction of charge 1 in full
18 Aug 2015 AA Micro company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 197
22 Jun 2015 CH01 Director's details changed for Mr Philip James Hayes on 1 June 2015
22 Jun 2015 CH03 Secretary's details changed for Mandy Louise Hayes on 1 June 2015