- Company Overview for FUTURE GREEN FINANCE LIMITED (07669658)
- Filing history for FUTURE GREEN FINANCE LIMITED (07669658)
- People for FUTURE GREEN FINANCE LIMITED (07669658)
- Charges for FUTURE GREEN FINANCE LIMITED (07669658)
- More for FUTURE GREEN FINANCE LIMITED (07669658)
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 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
29 Jun 2021 | CH01 | Director's details changed for Mrs Lucy Jane Vidal on 18 May 2021 | |
29 Jun 2021 | PSC05 | Change of details for Chart Tl Capital Limited as a person with significant control on 18 May 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mrs Lucy Jane Vidal on 18 May 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr Dominic Pascal Thurston Granter on 18 May 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 29 June 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Dawn Spry as a director on 5 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Lucy Jane Vidal as a director on 5 August 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Suite G1, the Stables Station Road West Oxted RH8 9EE England to Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ on 22 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
18 Jun 2019 | PSC05 | Change of details for Chart Tl Capital Limited as a person with significant control on 12 June 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 30 Avant House High Street Westerham Kent TN16 1RG to Suite G1, the Stables Station Road West Oxted RH8 9EE on 28 July 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates |