FURTHER DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Notification of Robert Geoffrey Nicholas Freeman as a person with significant control on 2023-03-10

View Document

12/04/2312 April 2023 Notification of Ailsa Margaret Freeman as a person with significant control on 2023-03-10

View Document

17/03/2317 March 2023 Termination of appointment of Geoffrey Charles Freeman as a director on 2023-03-16

View Document

17/03/2317 March 2023 Cessation of Geoffrey Charles Freeman as a person with significant control on 2023-03-16

View Document

14/03/2314 March 2023 Appointment of Mr Robert Geoffrey Nicholas Freeman as a director on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Ms Ailsa Margaret Freeman as a director on 2023-03-10

View Document

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY CHARLES FREEMAN / 30/06/2019

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISA FREEMAN

View Document

07/02/207 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 100

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY CHARLES FREEMAN / 06/02/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 6 SPIRE VIEW DAVENHAM NORTHWICH CHESHIRE CW9 8GB UNITED KINGDOM

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MS ALISA MARGARET FREEMAN

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR ROBERT GEOFFREY NICHOLAS FREEMAN

View Document

30/12/1930 December 2019 CESSATION OF JACQUELINE ELIZABETH GRANT FREEMAN AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FREEMAN

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR. GEOFFREY CHARLES FREEMAN / 01/10/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FREEMAN

View Document

11/10/1911 October 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

11/10/1911 October 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JACQUELINE ELIZABETH GRANT FREEMAN / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6 SPIRE VIEW DAVENHAM CW9 8GB ENGLAND

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6 SPIRE VIEW DAVENHAM NORTHWICH CHESHIRE CW9 8GB UNITED KINGDOM

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 31 BIRCHWOOD DRIVE LOWER PEOVER KNUTSFORD CHESHIRE WA16 9QJ

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 6 6 SPIRE VIEW DAVENHAM CW9 8GB ENGLAND

View Document

11/12/1811 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JACQUELINE ELIZABETH GRANT FREEMAN / 07/03/2013

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JACQUELINE ELIZABETH GRANT FREEMAN / 19/03/2012

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. JACQUELINE ELIZABETH GRANT FREEMAN / 17/03/2011

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 32 DEANSGATE LANE FORMBY LIVERPOOL L37 3LQ

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES FREEMAN / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH GRANT FREEMAN / 14/03/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 2 LADY GREEN COURT INCE BLUNDELL LIVERPOOL MERSEYSIDE L38 6JE

View Document

16/07/0416 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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