- Company Overview for MANAGEMENT FUTURES CONSULTING LTD (06036084)
- Filing history for MANAGEMENT FUTURES CONSULTING LTD (06036084)
- People for MANAGEMENT FUTURES CONSULTING LTD (06036084)
- Charges for MANAGEMENT FUTURES CONSULTING LTD (06036084)
- More for MANAGEMENT FUTURES CONSULTING LTD (06036084)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |