FUTURE PLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 44 Wood Road Kings Cliffe Peterborough PE8 6XF on 2025-06-25

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Notification of Sharan Jane Pick as a person with significant control on 2023-05-25

View Document

21/06/2321 June 2023 Notification of Andrew James Pick as a person with significant control on 2023-05-25

View Document

21/06/2321 June 2023 Termination of appointment of Michael Edward Marshall as a director on 2023-05-25

View Document

21/06/2321 June 2023 Appointment of Mrs Sharan Jane Pick as a director on 2023-05-25

View Document

21/06/2321 June 2023 Withdrawal of a person with significant control statement on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CESSATION OF SHARAN JANE PICK AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF ANDREW JAMES PICK AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF MICHAEL EDWARD MARSHALL AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF MAUREEN CONSTANCE MARSHALL AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD MARSHALL / 01/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 5 ST. HELEN'S WAY BENSON WALLINGFORD OXFORDSHIRE OX10 6SP UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/01/1318 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PICK / 24/09/2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES PICK / 01/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PICK / 01/10/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES PICK / 01/10/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM CAUSEWAY HOUSE, CHURCH ROAD CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9PP

View Document

28/11/0928 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 44A THE GREEN WARLINGHAM SURREY CR6 9NA

View Document

24/09/0724 September 2007 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