CHANGE THE FUTURE LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Termination of appointment of Ian James Thompson as a director on 2023-06-13

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Michael O'hara as a director on 2023-06-13

View Document

19/06/2319 June 2023 Cessation of Ian James Thompson as a person with significant control on 2023-06-13

View Document

19/06/2319 June 2023 Notification of Stephen Michael O'hara as a person with significant control on 2023-06-13

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAMSAY

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES THOMPSON / 24/07/2019

View Document

24/07/1924 July 2019 CESSATION OF BENJAMIN PETER RAMSAY AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RAMSAY / 28/07/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RAMSAY / 28/07/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR BENJAMIN PETER RAMSAY

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 200

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNT

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR IAN JAMES THOMPSON

View Document

25/07/1625 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ADOPT ARTICLES 20/01/2014

View Document

21/02/1421 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HUNT / 27/01/2014

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JAMES JOHN HUNT

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED CONSTRUCTION TURNAROUND & FINANCE LTD CERTIFICATE ISSUED ON 17/01/14

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR REESE COLLINS

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/09/1128 September 2011 13/06/10 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1121 September 2011 Annual return made up to 13 June 2010 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALKER

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR IAN JAMES THOMPSON

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM C/O WALKER ASSOCIATES ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR REESE COLLINS

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O`HARA

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED CONSTRUCTION WORK AND LABOUR LIMITED CERTIFICATE ISSUED ON 24/11/09

View Document

10/11/0910 November 2009 CHANGE OF NAME 26/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY UK

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED STEPHEN MICHAEL O`HARA

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MR MICHAEL WALKER

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 12 YORK PLACE YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

12/06/0812 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information