- 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) |
---|---|---|---|
28 Jun 2017 | PSC02 | Notification of Chart Tl Capital Limited as a person with significant control on 6 April 2016 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Scott John Harrower as a director on 4 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Dawn Spry as a director on 4 November 2016 | |
18 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Gary Paul Mayatt as a director on 19 August 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Dominic Pascal Thurston Granter as a director on 19 August 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Scott John Harrower as a director on 19 August 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Priory House Twisleton Court Dartford DA1 2EN to 30 Avant House High Street Westerham Kent TN16 1RG on 22 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Aug 2013 | TM02 | Termination of appointment of Stephen Cross as a secretary | |
16 Aug 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of David Mcewing as a director | |
28 Sep 2011 | AD01 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 28 September 2011 | |
28 Sep 2011 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary |