FUTURE HOME DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
28/11/1328 November 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
21/10/1321 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
01/10/131 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/09/1320 September 2013 | APPLICATION FOR STRIKING-OFF |
12/09/1312 September 2013 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND STAIEN |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 81 RABONE LANE SMETHWICK WEST MIDLANDS B66 3JH |
13/01/1113 January 2011 | Annual return made up to 21 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FAQIR CHAND / 01/10/2009 |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STAIEN / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
15/11/0715 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
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 |
22/01/0722 January 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
11/10/0511 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/10/057 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/051 August 2005 | NEW DIRECTOR APPOINTED |
24/07/0524 July 2005 | NEW DIRECTOR APPOINTED |
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 |
30/10/0430 October 2004 | DIRECTOR RESIGNED |
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 |
30/10/0430 October 2004 | SECRETARY RESIGNED |
21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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