FUTURE DEVELOPMENTS PROPERTY RENOVATION AND DEVELOPMENT LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

08/06/238 June 2023 Notification of Michael Christopher Ward as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Cessation of Anna Maria Fox as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Anna Maria Fox as a director on 2023-06-07

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Registered office address changed from 48 Latrigg Crescent Middleton Manchester M24 4LQ England to The Tannery Queensway Rochdale OL11 2YW on 2023-03-02

View Document

24/02/2324 February 2023 Appointment of Mr Michael Christopher Ward as a director on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Michael Christopher Ward as a director on 2022-08-22

View Document

23/02/2323 February 2023 Termination of appointment of Michael Christopher Ward as a director on 2022-08-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/02/2322 February 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Registered office address changed from 11 Woodford Avenue Ilford IG2 6UF England to 48 Latrigg Crescent Middleton Manchester M24 4LQ on 2023-02-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-07-31

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

01/08/191 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 24 HOLBORN VIADUCT INTERNATIONAL HOUSE LONDON EC1A 2BN ENGLAND

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MACIEJ GRZYBEK

View Document

14/05/1914 May 2019 SECRETARY APPOINTED MR MACIEJ GRZYBEK

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MISS ANNA MARIA FOX

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED TOMASZ LUKASZ GAWLAS

View Document

31/01/1931 January 2019 AUTHORISED TO ALLOT 29/10/2018

View Document

29/10/1829 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 141000

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIN GAWLAS

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

09/06/189 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ GRZYBEK / 01/06/2018

View Document

09/06/189 June 2018 DIRECTOR APPOINTED MR MACIEJ GRZYBEK

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACIEJ GRZYBEK

View Document

09/06/189 June 2018 CESSATION OF MARCIN GAWLAS AS A PSC

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED MULTIMEDIAL LTD CERTIFICATE ISSUED ON 23/11/17

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN GAWEL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN GAWLAS

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR DAMIAN GRZEGORZ GAWEL

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR WIESLAW KASOWSKI

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR WIESLAW KASOWSKI

View Document

15/07/1615 July 2016 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