FUTURE HOME DEVELOPERS LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STAIEN

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 81 RABONE LANE SMETHWICK WEST MIDLANDS B66 3JH

View Document

13/01/1113 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAQIR CHAND / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STAIEN / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 48-49 CORBETT STREET SMETHWICK WARLEY WEST MIDLANDS B66 3PU

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: G OFFICE CHANGED 24/07/05 A B R ASSOCIATES 432 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 4AD

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: G OFFICE CHANGED 30/10/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 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