SHARED FUTURE COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

08/05/258 May 2025 Director's details changed for Peter Bryant on 2025-05-01

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Matthew Elliott Macdonald as a director on 2023-06-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE ANNE MCFADYEN / 01/08/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS JAYNE ANNE MCFADYEN

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURANCE DANIEL SMITH / 14/06/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 29/05/16 NO MEMBER LIST

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 29/05/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE SMITH / 15/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURANCE DANIEL SMITH / 15/06/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED SUSAN MARIE SMITH

View Document

04/02/154 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Registered office address changed from , 60 Greaves Road, Lancaster, Lancashire, LA1 4UR to 28 Cromwell Grove Manchester M19 3GB on 2015-01-31

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA NAYLOR

View Document

31/01/1531 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ANDREW HALL / 31/01/2015

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 60 GREAVES ROAD LANCASTER LANCASHIRE LA1 4UR

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW HALL / 04/08/2014

View Document

26/06/1426 June 2014 29/05/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 SAIL ADDRESS CHANGED FROM: C/O JEZ HALL 60 GREAVES ROAD LANCASTER LANCASHIRE LA1 4UR ENGLAND

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED AMANDA NAYLOR

View Document

21/06/1321 June 2013 29/05/13 NO MEMBER LIST

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 29/05/12 NO MEMBER LIST

View Document

05/03/125 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 29/05/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Registered office address changed from , the Cornerstone Centre Sulyard Street, Lancaster, Lancashire, LA1 1PX on 2011-02-15

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM THE CORNERSTONE CENTRE SULYARD STREET LANCASTER LANCASHIRE LA1 1PX

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYANT / 29/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURANCE DANIEL SMITH / 29/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIOTT MACDONALD / 29/05/2010

View Document

21/07/1021 July 2010 29/05/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM UNIT 4 BLACKPOOL ENTERPRISE CENTRE LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1EW

View Document

03/02/103 February 2010 Registered office address changed from , Unit 4 Blackpool Enterprise Centre Lytham Road, Blackpool, Lancashire, FY4 1EW on 2010-02-03

View Document

03/07/093 July 2009 DIRECTOR APPOINTED PETER NICHOLAS BRYANT

View Document

29/05/0929 May 2009 CIC INCORPORATION

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