FUTURE PARTICIPLE LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR HUGO MANASSEI

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY ANNE COTTAM / 01/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEADBEATER

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYONS

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM LYNCH

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR NIGEL HUW JONES

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED SIR MICHAEL THOMAS LYONS

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SUITE 2 SWAN COURT TANNER STREET LONDON SE1 3LE

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ALEXANDER MANASSEI / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGO ALEXANDER MANASSEI / 24/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY COTTAM / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO ALEXANDER MANASSEI / 19/01/2010

View Document

30/01/0930 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HILARY COTTAM / 16/10/2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MANASSEI / 16/10/2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BURNS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 8A BURTON MEWS LONDON GREATER LONDON SW1W 9EP

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/078 June 2007 COMPANY NAME CHANGED PARTICIPLE LIMITED CERTIFICATE ISSUED ON 08/06/07

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: G OFFICE CHANGED 02/02/07 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information