C20 FUTUREPLANNERS LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILES DAVENEY HILL / 01/10/2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY APPOINTED DR BERNADETTE WREN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY SUSAN LEVINGE

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED CAPITAL ACTION (LONDON & CAMBRID GE) LTD. CERTIFICATE ISSUED ON 21/01/08

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: C/O FINN KELCEY & CHAPMAN ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

26/02/0226 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

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

23/02/9423 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/02/9319 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/05/926 May 1992 ALTER MEM AND ARTS 14/04/92

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 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