- Company Overview for FUTUREFOLIO LIMITED (07956484)
- Filing history for FUTUREFOLIO LIMITED (07956484)
- People for FUTUREFOLIO LIMITED (07956484)
- Charges for FUTUREFOLIO LIMITED (07956484)
- More for FUTUREFOLIO LIMITED (07956484)
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
|
|
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
|
|
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
|
|
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 |