REMOUNT T/A FUTURE FOR HEROES LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Patrick James Allison as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of David Arnold Hook as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Godfrey Charles Owen as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Sean Edward Taylor as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Christian James Kurt Yates as a director on 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Richard James Wilson as a director on 2022-10-10

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR RICHARD JAMES WILSON

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MISS GILLIAN MCMANUS

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JERRY CONNOLLY

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN PEGNALL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR SEAN TAYLOR

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR CHRISTIAN JAMES KURT YATES

View Document

27/06/1727 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLACHLAN

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 15/10/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR PATRICK JAMES ALLISON

View Document

13/05/1513 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 15/10/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BROGAN

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR DAVID ARNOLD HOOK

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR WILLIAM KING MCLACHLAN

View Document

30/06/1430 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED REMOUNT CERTIFICATE ISSUED ON 23/05/14

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOYCE ROSCOE

View Document

24/10/1324 October 2013 15/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHERGOLD

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR BRIAN EDWARD ALLEN PEGNALL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR DAVID ANDREW BROGAN

View Document

07/06/137 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JERRY CONNOLLY

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL

View Document

17/10/1217 October 2012 15/10/12 NO MEMBER LIST

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O RHQ RTR STANLEY BARRACKS BOVINGTON DORSET BH20 6JB

View Document

23/03/1223 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR JUSTIN PAUL KING

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR ROGER WILLIAM JOHN DAVIS

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LONGMAN

View Document

21/10/1121 October 2011 15/10/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MISS JOYCE FAIRHURST ROSCOE

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MRS ELIZABETH NIKKY SHERGOLD

View Document

11/07/1111 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA BALE

View Document

18/10/1018 October 2010 15/10/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED GODFREY CHARLES OWEN

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED LAURA BALE

View Document

22/02/1022 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 15/10/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERSON SEAL / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLO JOHN LEWIS LONGMAN / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GENE ANTHONY KENNETH FREDERICK WALKER / 15/10/2009

View Document

15/10/0815 October 2008 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