FUTURE CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Director's details changed for Mr Gareth Christopher Hughes on 2025-02-03

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

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

View Accounts

20/06/2420 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

02/08/232 August 2023 Change of details for Harrington Homes (Sw) Limited as a person with significant control on 2023-07-24

View Document

02/08/232 August 2023 Cessation of Max Ashton as a person with significant control on 2023-07-24

View Document

02/08/232 August 2023 Cessation of Gareth Christopher Hughes as a person with significant control on 2023-07-24

View Document

02/08/232 August 2023 Cessation of Tag Holdings Ltd as a person with significant control on 2023-07-24

View Document

02/08/232 August 2023 Cessation of Copper Tree Group Limited as a person with significant control on 2023-07-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

06/04/226 April 2022 Appointment of Mr Max Ashton as a director on 2022-03-23

View Document

06/04/226 April 2022 Notification of Harrington Homes (Sw) Limited as a person with significant control on 2022-03-23

View Document

06/04/226 April 2022 Notification of Max Ashton as a person with significant control on 2022-03-23

View Document

06/04/226 April 2022 Termination of appointment of Samuel Frederick Woods as a director on 2022-03-23

View Document

06/04/226 April 2022 Termination of appointment of Thomas Alastair Baker as a director on 2022-03-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Satisfaction of charge 086946230002 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 086946230003 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 086946230005 in full

View Document

07/02/227 February 2022 Cessation of Thomas Alastair Baker as a person with significant control on 2022-01-14

View Document

19/01/2219 January 2022 Notification of Tag Holdings Ltd as a person with significant control on 2022-01-14

View Document

24/06/2124 June 2021 Appointment of Mr Samuel Frederick Woods as a director on 2021-06-23

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HUGHES / 13/10/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALASTAIR BAKER / 16/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HUGHES / 16/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALASTAIR BAKER / 17/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALASTAIR BAKER / 27/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALASTAIR BAKER / 27/03/2020

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY MARK HOWING-NICHOLLS

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086946230006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM C/O THE FRESH ACCOUNTANCY COMPANY THE OLD QUARRY CATON ASHBURTON NEWTON ABBOT DEVON TQ13 7LH

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086946230006

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086946230005

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086946230004

View Document

25/06/1825 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 105

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALASTAIR BAKER / 19/06/2018

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 COMPANY NAME CHANGED FUTURE CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR GARETH CHRISTOPHER HUGHES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR MARK HOWING-NICHOLLS

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 COMPANY NAME CHANGED HC PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY MARK HOWING-NICHOLLS

View Document

16/10/1516 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086946230001

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086946230003

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086946230002

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR MARK HOWING-NICHOLLS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOWING-NICHOLLS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 28/10/14 STATEMENT OF CAPITAL GBP 101

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR MARK STEVEN HOWING-NICHOLLS

View Document

29/09/1429 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALASTAIR BAKER / 19/05/2014

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086946230001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED THOMAS ALASTAIR BAKER

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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