Advanced company searchLink opens in new window

FUTUREFOLIO LIMITED

Company number 07956484

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)
11 Nov 2015 CH01 Director's details changed for Mrs Zillah Ellen Byng-Maddick on 11 November 2015
21 Oct 2015 TM01 Termination of appointment of Claire Elizabeth Hargreaves as a director on 21 October 2015
26 Aug 2015 AP01 Appointment of Mrs Claire Elizabeth Hargreaves as a director on 6 August 2015
14 Jul 2015 AP01 Appointment of Mrs Penelope Ladkin-Brand as a director on 9 July 2015
13 Jul 2015 AP01 Appointment of Mr Oliver James Foster as a director on 9 July 2015
10 Jul 2015 AP01 Appointment of Mr Nial Ferguson as a director on 9 July 2015
10 Jul 2015 TM01 Termination of appointment of Matthew James Burton as a director on 9 July 2015
09 Jul 2015 TM01 Termination of appointment of Richard Austin Haley as a director on 9 July 2015
09 Jul 2015 AP03 Appointment of Mrs Penelope Ladkin-Brand as a secretary on 9 July 2015
09 Jul 2015 TM02 Termination of appointment of Richard Austin Haley as a secretary on 9 July 2015
19 Jun 2015 AA Full accounts made up to 30 September 2014
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2015 MR01 Registration of charge 079564840001, created on 7 May 2015
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
11 Dec 2014 AP03 Appointment of Mr Richard Austin Haley as a secretary on 5 December 2014
09 Dec 2014 TM02 Termination of appointment of Nina Samantha Day as a secretary on 5 December 2014
13 Oct 2014 AP01 Appointment of Mr Richard Austin Haley as a director on 1 October 2014
01 Aug 2014 AD01 Registered office address changed from Beauford Court 30 Monmouth Street Bath BA1 2BW to Quay House the Ambury Bath BA1 1UA on 1 August 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
19 Jun 2014 AP01 Appointment of Mr. Matthew James Burton as a director
27 Apr 2014 TM01 Termination of appointment of Mark Wood as a director
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
10 Dec 2013 TM01 Termination of appointment of Graham Harding as a director
06 Nov 2013 AP01 Appointment of Zillah Ellen Byng-Maddick as a director
21 Jun 2013 AA Full accounts made up to 30 September 2012