THE BUILDING FUTURES PARTNERSHIP LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Previous accounting period extended from 2023-11-30 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Dr Suzanne Isabelle Jackson on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Dr Suzanne Isabelle Jackson as a person with significant control on 2023-08-23

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Registered office address changed from C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow G40 2QW to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2023-08-11

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/04/209 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / DR SUZANNE ISABELLE JACKSON / 12/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE ISABELLE BOARDMAN / 12/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/08/167 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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