Advanced company searchLink opens in new window

FINDING FUTURES C.I.C.

Company number 06471874

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)
06 Feb 2014 TM01 Termination of appointment of Victoria Vaughan as a director
28 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
12 Jun 2013 AA Total exemption full accounts made up to 31 March 2012
20 Mar 2013 TM01 Termination of appointment of Elizabeth Collins as a director
20 Mar 2013 TM01 Termination of appointment of Gregory Maynard as a director
16 Jan 2013 AR01 Annual return made up to 14 January 2013 no member list
16 Jan 2013 TM01 Termination of appointment of Eryll Woollett as a director
04 Jan 2013 AP01 Appointment of Mr Paul Victor Andrews as a director
27 Nov 2012 AP01 Appointment of Mr Phillip Michael James Thorne as a director
23 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
26 Jan 2012 AR01 Annual return made up to 14 January 2012 no member list
07 Sep 2011 TM01 Termination of appointment of Tendai Sakuringwa as a director
07 Sep 2011 TM02 Termination of appointment of Tendai Sakuringwa as a secretary
12 Aug 2011 CERTNM Company name changed ashford ld COMMUNITY INTEREST COMPANY\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AP01 Appointment of Mrs Elizabeth Jane Collins as a director
27 Jun 2011 AP01 Appointment of Mrs Eryll Elizabeth Woollett as a director
31 Mar 2011 TM01 Termination of appointment of David Rawling as a director
31 Mar 2011 TM01 Termination of appointment of Joy Butcher as a director
28 Jan 2011 AR01 Annual return made up to 14 January 2011 no member list
28 Jan 2011 AD01 Registered office address changed from International House Dover Place Ashford Kent TN23 1HU on 28 January 2011
28 Jan 2011 CH03 Secretary's details changed for Mr Tendai Trevor Sakuringwa on 28 January 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AP01 Appointment of Mr Gregory Peter Maynard as a director
22 Oct 2010 AP01 Appointment of Miss Victoria Ann Vaughan as a director
29 Sep 2010 AP01 Appointment of Miss Nicola Ann Wells as a director