FUTURE VIEW LANDSCAPES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registered office address changed from 27 the Grove Deal Kent CT14 9TL England to Almond House J&J Accountants Betteshanger Road, Betteshanger Deal CT14 0EN on 2025-04-09 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/02/2410 February 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/12/2112 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/12/206 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM TILMANSTONE WORKS THE OLD TILMANSTONE COLLIERY, PIKE ROAD EYTHORNE DOVER KENT CT15 4ND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
02/12/172 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
07/12/157 December 2015 | SAIL ADDRESS CHANGED FROM: OVENDEN HOUSE WILCOX CLOSE AYLESHAM INDUSTRIAL ESTATE AYLESHAM CANTERBURY KENT CT3 3EP UNITED KINGDOM |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM TILMANSTONE WORKS TILMANSTONE WORKS, PIKE ROAD INDUSTRIAL ESTATE EYTHORNE DOVER KENT CT15 4ND ENGLAND |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM THE NEW BARN MILL LANE EASTRY, SANDWICH KENT CT13 0JW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM DELANDALE HOUSE, 37 OLD DOVER ROAD, CANTERBURY KENT CT1 3JF |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
21/12/1221 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
22/12/1022 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
22/12/1022 December 2010 | SAIL ADDRESS CREATED |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
14/12/0914 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE SMITH / 01/10/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0817 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
07/12/077 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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