A BRIGHTER FUTURE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 24/08/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

21/09/1421 September 2014 REGISTERED OFFICE CHANGED ON 21/09/2014 FROM
3G BEROL HOUSE
25 ASHLEY ROAD
LONDON
N17 9LJ
ENGLAND

View Document

21/09/1421 September 2014 24/08/14 NO MEMBER LIST

View Document

04/07/144 July 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 24/08/13 NO MEMBER LIST

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
SUITE 3F BEROL HOUSE
25 ASHLEY ROAD
LONDON
GREATER LONDON
N17 9LJ

View Document

20/06/1320 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 24/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRISON

View Document

18/06/1218 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 24/08/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 24/08/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BERZON / 24/08/2010

View Document

08/06/108 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 SECRETARY APPOINTED MR RICHARD MICHAEL HARRISON

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY KWASI KUFUOR

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

08/07/098 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 24/08/08

View Document

08/10/088 October 2008 SECRETARY RESIGNED ALBERT SMITH

View Document

08/10/088 October 2008 SECRETARY APPOINTED MR KWASI KUFUOR

View Document

08/07/088 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 ANNUAL RETURN MADE UP TO 24/08/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1278 HIGH ROAD LONDON N20 9HH

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company