CHANGE THE FUTURE LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-06-30 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Micro company accounts made up to 2023-06-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Termination of appointment of Ian James Thompson as a director on 2023-06-13 |
19/06/2319 June 2023 | Appointment of Mr Stephen Michael O'hara as a director on 2023-06-13 |
19/06/2319 June 2023 | Cessation of Ian James Thompson as a person with significant control on 2023-06-13 |
19/06/2319 June 2023 | Notification of Stephen Michael O'hara as a person with significant control on 2023-06-13 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with updates |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAMSAY |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN JAMES THOMPSON / 24/07/2019 |
24/07/1924 July 2019 | CESSATION OF BENJAMIN PETER RAMSAY AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
25/10/1825 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RAMSAY / 28/07/2018 |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RAMSAY / 28/07/2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR BENJAMIN PETER RAMSAY |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/01/1727 January 2017 | 27/01/17 STATEMENT OF CAPITAL GBP 200 |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUNT |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR IAN JAMES THOMPSON |
25/07/1625 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON |
23/06/1523 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/06/1423 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
21/02/1421 February 2014 | ADOPT ARTICLES 20/01/2014 |
21/02/1421 February 2014 | STATEMENT OF COMPANY'S OBJECTS |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HUNT / 27/01/2014 |
29/01/1429 January 2014 | DIRECTOR APPOINTED MR JAMES JOHN HUNT |
17/01/1417 January 2014 | COMPANY NAME CHANGED CONSTRUCTION TURNAROUND & FINANCE LTD CERTIFICATE ISSUED ON 17/01/14 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR REESE COLLINS |
26/06/1326 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/09/1129 September 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
28/09/1128 September 2011 | 13/06/10 STATEMENT OF CAPITAL GBP 100 |
21/09/1121 September 2011 | Annual return made up to 13 June 2010 with full list of shareholders |
22/06/1122 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WALKER |
17/06/1117 June 2011 | DIRECTOR APPOINTED MR IAN JAMES THOMPSON |
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 |
04/03/114 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
29/07/1029 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR APPOINTED MR REESE COLLINS |
16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
14/02/1014 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O`HARA |
24/11/0924 November 2009 | COMPANY NAME CHANGED CONSTRUCTION WORK AND LABOUR LIMITED CERTIFICATE ISSUED ON 24/11/09 |
10/11/0910 November 2009 | CHANGE OF NAME 26/10/2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY UK |
18/06/0818 June 2008 | DIRECTOR APPOINTED STEPHEN MICHAEL O`HARA |
18/06/0818 June 2008 | SECRETARY APPOINTED MR MICHAEL WALKER |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 12 YORK PLACE YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND |
12/06/0812 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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