EMERGING FUTURES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewResolutions

View Document

08/07/258 July 2025 NewStatement of company's objects

View Document

31/10/2431 October 2024 Termination of appointment of Nichola Jayne Cadet as a director on 2024-10-31

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr Emmanuel Thomas as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mrs Stephanie Birch as a director on 2024-10-01

View Document

13/08/2413 August 2024 Registered office address changed from 634 Glen Valley House Bacup Road Waterfoot, Rossendale East Lancashire BB4 7AW England to Glen Valley House 634 Bacup Road Waterfoot Rossendale BB4 7AW on 2024-08-13

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

17/06/2417 June 2024 Appointment of Eric Tamanis as a director on 2024-06-12

View Document

17/06/2417 June 2024 Appointment of Janice Horsman as a director on 2024-06-12

View Document

23/04/2423 April 2024 Change of details for Thrive Social Housing as a person with significant control on 2023-08-15

View Document

02/04/242 April 2024 Termination of appointment of Raymond Francis Jenkins as a director on 2024-03-27

View Document

30/11/2330 November 2023 Termination of appointment of Christopher Nigel Hill as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Christopher Nigel Hill as a secretary on 2023-11-30

View Document

17/11/2317 November 2023 Termination of appointment of Hayden Andrew Duncan as a director on 2023-11-16

View Document

06/11/236 November 2023 Accounts for a small company made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from 6 First Avenue Worthing West Sussex BN14 9NH to 634 Glen Valley House Bacup Road Waterfoot, Rossendale East Lancashire BB4 7AW on 2023-08-15

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

01/03/231 March 2023 Termination of appointment of David Royce as a director on 2023-03-01

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

15/10/2115 October 2021 Appointment of Mr Thomas John Ebutt as a director on 2021-07-28

View Document

15/10/2115 October 2021 Director's details changed for Mr Thomas John Ebutt on 2021-07-28

View Document

04/08/214 August 2021 Registration of charge 089387250001, created on 2021-08-03

View Document

14/07/2114 July 2021 Notification of Thrive Social Housing as a person with significant control on 2021-03-25

View Document

14/07/2114 July 2021 Withdrawal of a person with significant control statement on 2021-07-14

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR HAYDEN DUNCAN

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD GRAINER

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND JENKINS

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MRS CHRISTINE MARY BURGESS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

22/01/1722 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/04/1610 April 2016 13/03/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 13/03/15 NO MEMBER LIST

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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