Advanced company searchLink opens in new window

FUTURE GREEN FINANCE LIMITED

Company number 07669658

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)
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
  • GBP 2,345,810
15 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2,345,810
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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