FUTUREPROPERTYUKINVESTMENTS LIMITED
Company number 08217640
- Company Overview for FUTUREPROPERTYUKINVESTMENTS LIMITED (08217640)
- Filing history for FUTUREPROPERTYUKINVESTMENTS LIMITED (08217640)
- People for FUTUREPROPERTYUKINVESTMENTS LIMITED (08217640)
- Charges for FUTUREPROPERTYUKINVESTMENTS LIMITED (08217640)
- More for FUTUREPROPERTYUKINVESTMENTS LIMITED (08217640)
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) |
---|---|---|---|
30 Oct 2019 | AD01 | Registered office address changed from 99 Robin Hood Lane London SW15 3QR England to 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY on 30 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
01 Aug 2019 | AA | Unaudited abridged accounts made up to 29 June 2018 | |
27 Jun 2019 | TM01 | Termination of appointment of Gillian Fielding as a director on 26 June 2019 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 6 Morie Street Wandsworth London SW18 1SL to 99 Robin Hood Lane London SW15 3QR on 19 December 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Feb 2018 | AA01 | Change of accounting reference date | |
08 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
09 Aug 2017 | TM01 | Termination of appointment of Lindsay Gerrard Hopkins as a director on 19 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
04 Jun 2016 | MR01 | Registration of charge 082176400010, created on 31 May 2016 | |
04 Jun 2016 | MR01 | Registration of charge 082176400011, created on 31 May 2016 | |
07 Apr 2016 | MR01 | Registration of charge 082176400009, created on 23 March 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Mrs Gillian Fielding on 11 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
14 Nov 2015 | TM01 | Termination of appointment of Evangelos Pieri as a director on 7 August 2015 | |
04 Sep 2015 | MR01 | Registration of charge 082176400008, created on 1 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 6 Morie Street Wandsworth London SW18 1SL on 1 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Changpei Li as a director on 7 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Lindsay Gerrard Hopkins as a director on 7 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Ming Chen as a director on 7 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mrs Gillian Fielding as a director on 7 August 2015 |