PROJECTFUTURE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

17/12/2417 December 2024 Change of details for Mr Michael David Ashworth as a person with significant control on 2024-11-29

View Document

12/12/2412 December 2024 Cessation of Nicholas Craig Taylor as a person with significant control on 2024-11-29

View Document

12/12/2412 December 2024 Notification of Michael David Ashworth as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Termination of appointment of Nicholas Craig Taylor as a director on 2024-11-29

View Document

10/12/2410 December 2024 Appointment of Mr Michael David Ashworth as a director on 2024-11-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

21/12/2221 December 2022 Notification of Jane Adams as a person with significant control on 2022-02-08

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Cessation of Anna Ulrica Margareta Ask as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Anna Ulrika Margareta Ask as a director on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mrs Jane Adams as a director on 2022-02-08

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 28C WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 4ES

View Document

13/10/1813 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ULRICA MARGARETA ASK

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MS ANNA ULRIKA MARGARETA ASK

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HUTCHINSON

View Document

13/10/1813 October 2018 CESSATION OF JANE HUTCHINSON AS A PSC

View Document

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

View Accounts

06/01/186 January 2018 CESSATION OF FLORENCE JANET REID AS A PSC

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR FLORENCE REID

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TOM JULIAN ANDERSON

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MR PHILIP TOM JULIAN ANDERSON

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

10/11/1710 November 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

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 28C 28C WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4ES ENGLAND

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 28A WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 4ES

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR ANDREW GRAEME CRANSTON

View Document

14/09/1314 September 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRY KING / 14/09/2013

View Document

14/09/1314 September 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM KING

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED JANE HUTCHINSON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY KING / 10/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE JANET REID / 10/12/2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED ANDREW GRAEME CRANSTON

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH VAN BEDAF

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH VAN BEDAF

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SARAH VAN BEDAF / 10/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH VAN BEDAF / 14/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH WALTERS / 10/02/2009

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART MACKAY

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED FLORENCE JANET REID

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/12/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 S366A DISP HOLDING AGM 25/05/98

View Document

29/05/9829 May 1998 S252 DISP LAYING ACC 25/05/98

View Document

29/05/9829 May 1998 S386 DISP APP AUDS 25/05/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 52 DEAN STREET NEWCASTLE UPON TYNE NE1 1PG

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 EXEMPTION FROM APPOINTING AUDITORS 22/01/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/03/9711 March 1997 EXEMPTION FROM APPOINTING AUDITORS 30/01/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 EXEMPTION FROM APPOINTING AUDITORS 12/01/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 28 WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 4ES

View Document

07/04/957 April 1995 EXEMPTION FROM APPOINTING AUDITORS 22/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 EXEMPTION FROM APPOINTING AUDITORS 01/04/91

View Document

20/07/9220 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/12/9116 December 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/07/8924 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information