FUTURE PATH DEVELOPMENT C.I.C.
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Appointment of Mr Thomas Baley Harley as a director on 2025-03-14 |
03/03/253 March 2025 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ England to 50-52 Brookmans Business Park Great North Road Brookmans Park Hertfordshire AL9 6NE on 2025-03-03 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-26 with no updates |
09/08/249 August 2024 | Micro company accounts made up to 2023-11-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
08/03/238 March 2023 | Micro company accounts made up to 2021-11-30 |
08/03/238 March 2023 | Micro company accounts made up to 2022-11-30 |
02/02/232 February 2023 | Confirmation statement made on 2022-11-26 with no updates |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Micro company accounts made up to 2020-11-30 |
26/11/2126 November 2021 | Appointment of Mr Kevin John Moore as a director on 2020-12-12 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
26/11/2126 November 2021 | Termination of appointment of Christopher Antoniades as a director on 2020-12-12 |
21/07/2121 July 2021 | Micro company accounts made up to 2019-11-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
08/12/188 December 2018 | DISS40 (DISS40(SOAD)) |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
30/10/1830 October 2018 | FIRST GAZETTE |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RIONA ATHISEGARAN |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM PLANTAGENT HOUSE 4 PLANTAGENET ROAD NEW BARNET HERTFORDSHIRE EN5 5JQ |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
04/04/174 April 2017 | PREVSHO FROM 31/12/2016 TO 30/11/2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
30/12/1530 December 2015 | 13/12/15 NO MEMBER LIST |
30/12/1530 December 2015 | SECRETARY APPOINTED MR KEVIN JOHN MOORE |
29/12/1529 December 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORE |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM GROUPAMA HOUSE 17 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PG |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM CHRISARIA HOUSE 1 TURNPIKE LANE LONDON N8 0EP |
10/02/1510 February 2015 | 13/12/14 NO MEMBER LIST |
16/01/1416 January 2014 | DIRECTOR APPOINTED MISTER CHRISTOPHER ANTONIADES |
16/01/1416 January 2014 | DIRECTOR APPOINTED MISS RIONA ATHISEGARAN |
13/12/1313 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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