FUTURES CHARITABLE TRUST

Company Documents

DateDescription
07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 31/03/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOPES

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR NIGEL DAVID HOPES

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENTNALL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL MOSIENKO

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MRS MARTINA JANE MILBURN

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR JOHN CROMAR ANDERSON

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA BRENTNALL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCIECA

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANN JACKSON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEC KELLAWAY

View Document

24/04/1324 April 2013 31/03/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
18 PARK SQUARE EAST
LONDON
NW1 4LH

View Document

19/11/1219 November 2012 RE AGREEMENT APPROVED AND OTHER CO BUISNESS 16/02/2002

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/04/1227 April 2012 31/03/12 NO MEMBER LIST

View Document

04/08/114 August 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

01/04/111 April 2011 31/03/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED COUNCILLOR ANN THERESA JACKSON

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED COUNCILLOR ALEC JAMES KELLAWAY

View Document

12/04/1012 April 2010 31/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MERCIECA / 07/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHRISTINE BRENTNALL / 07/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CATHERINE MOSIENKO / 07/04/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC SIZER

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUE BLOOM

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED SUE BLOOM

View Document

05/12/085 December 2008 DIRECTOR APPOINTED COUNCILLOR ERIC GEORGE SIZER

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED NICOLA CHRISTINE BRENTNALL

View Document

02/05/082 May 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 S366A DISP HOLDING AGM 22/09/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 AUDITOR'S RESIGNATION

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 AUDITOR'S RESIGNATION

View Document

09/06/039 June 2003 MEMORANDUM OF ASSOCIATION

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 MEMORANDUM OF ASSOCIATION

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 398A HOE STREET WALTHAMSTOW LONDON E17 9AA

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 COMPANY NAME CHANGED FUTURES CAREERS GUIDANCE CERTIFICATE ISSUED ON 01/06/01

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 ALTER ARTICLES 26/02/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 ALTERMEMORANDUM14/03/00

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED FUTURES CAREERS LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 ANNUAL RETURN MADE UP TO 04/07/98

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 COMPANY NAME CHANGED CAREER ADVANTAGE LIMITED CERTIFICATE ISSUED ON 16/01/98

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 ANNUAL RETURN MADE UP TO 04/07/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 EXEMPTION FROM APPOINTING AUDITORS 03/02/97

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ANNUAL RETURN MADE UP TO 04/07/96

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: G OFFICE CHANGED 03/06/96 CITYSIDE HOUSE ADLER STREET LONDON E1 1EE

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: G OFFICE CHANGED 20/02/96 FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

24/01/9624 January 1996 ALTER MEM AND ARTS 17/01/96

View Document

24/01/9624 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9527 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 ADOPT MEM AND ARTS 04/07/95

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: G OFFICE CHANGED 10/07/95 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 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