FUTURE HOLDINGS 2002 LIMITED
Status | ACTIVE |
Company No. | 04387886 |
Category | Private Limited Company |
Incorporated | 06 Mar 2002 |
Age | 22 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FUTURE HOLDINGS 2002 LIMITED is an active private limited company with number 04387886. It was incorporated 22 years, 3 months, 1 day ago, on 06 March 2002. The company address is Quay House Quay House, Bath, BA1 1UA.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 06 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Legacy
Date: 06 Jun 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Documents
Legacy
Date: 06 Jun 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23
Documents
Legacy
Date: 06 Jun 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-17
Officer name: Mr Jon Steinberg
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 12 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Bateson
Termination date: 2023-05-30
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-30
Officer name: Mr Jon Steinberg
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-30
Officer name: Robert William Tompkins
Documents
Legacy
Date: 24 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 24 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Appoint person secretary company with name date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Bateson
Appointment date: 2023-03-31
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Bateson
Appointment date: 2023-03-31
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Zillah Ellen Byng-Thorne
Documents
Termination secretary company with name termination date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-31
Officer name: Anne Steele
Documents
Capital statement capital company with date currency figure
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Capital
Type: SH19
Date: 2023-03-29
Capital : 109 GBP
Documents
Legacy
Date: 29 Mar 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Mar 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/03/23
Documents
Resolution
Date: 29 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Capital
Type: SH19
Date: 2023-01-26
Capital : 109 GBP
Documents
Legacy
Date: 26 Jan 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 26 Jan 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/09/22
Documents
Resolution
Date: 26 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jan 2023
Action Date: 19 Sep 2022
Category: Capital
Type: SH01
Capital : 107,846,972 GBP
Date: 2022-09-19
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 18 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-18
Officer name: Robert William Tompkins
Documents
Capital statement capital company with date currency figure
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH19
Capital : 109 GBP
Date: 2022-06-30
Documents
Legacy
Date: 30 Jun 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Jun 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/06/22
Documents
Resolution
Date: 30 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 29 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Capital allotment shares
Date: 11 May 2022
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-01
Capital : 109 GBP
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Penelope Anne Ladkin-Brand
Change date: 2022-04-20
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zillah Ellen Byng-Thorne
Change date: 2022-02-17
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Penelope Anne Ladkin-Brand
Appointment date: 2021-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Rachel Bernadette Addison
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-16
Officer name: Michael Andrew Robbins
Documents
Capital allotment shares
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2021-06-30
Documents
Capital allotment shares
Date: 08 Apr 2021
Action Date: 31 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-31
Capital : 8 GBP
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 17 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 17 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Legacy
Date: 17 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Capital allotment shares
Date: 26 Oct 2020
Action Date: 26 Jun 2020
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2020-06-26
Documents
Appoint person secretary company with name date
Date: 18 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anne Steele
Appointment date: 2020-08-10
Documents
Termination director company with name termination date
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Timothy Ian Maw
Documents
Termination secretary company with name termination date
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-31
Officer name: Timothy Ian Maw
Documents
Appoint person director company with name date
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Rachel Bernadette Addison
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Ladkin-Brand
Termination date: 2020-06-01
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Penelope Ladkin-Brand
Change date: 2016-03-30
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Mrs Zillah Ellen Byng-Thorne
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Robbins
Appointment date: 2020-03-11
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-11
Officer name: Mr Timothy Ian Maw
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver James Foster
Termination date: 2020-03-11
Documents
Legacy
Date: 05 Mar 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Capital
Type: SH19
Capital : 6 GBP
Date: 2020-03-05
Documents
Legacy
Date: 05 Mar 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/02/20
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 24 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 24 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Legacy
Date: 24 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19
Documents
Capital allotment shares
Date: 21 Jan 2020
Action Date: 31 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-31
Capital : 6 GBP
Documents
Second filing capital allotment shares
Date: 17 Dec 2019
Action Date: 01 Aug 2019
Category: Capital
Type: RP04SH01
Capital : 5 GBP
Date: 2019-08-01
Documents
Second filing capital allotment shares
Date: 17 Dec 2019
Action Date: 28 Feb 2019
Category: Capital
Type: RP04SH01
Date: 2019-02-28
Capital : 4 GBP
Documents
Termination secretary company with name termination date
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-15
Officer name: Penelope Ladkin-Brand
Documents
Appoint person secretary company with name date
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-15
Officer name: Mr Timothy Ian Maw
Documents
Capital allotment shares
Date: 30 Aug 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-01
Capital : 4 GBP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Legacy
Date: 01 Mar 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-28
Capital : 3 GBP
Documents
Legacy
Date: 21 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Legacy
Date: 21 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Mortgage satisfy charge full
Date: 21 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043878860011
Documents
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043878860008
Documents
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043878860009
Documents
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043878860010
Documents
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043878860012
Documents
Capital allotment shares
Date: 16 Oct 2018
Action Date: 04 Sep 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-09-04
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-03
Capital : 2 GBP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043878860012
Charge creation date: 2018-04-03
Documents
Legacy
Date: 26 Feb 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17
Documents
Legacy
Date: 26 Feb 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Legacy
Date: 26 Feb 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Legacy
Date: 11 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16
Documents
Legacy
Date: 11 Jul 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/16
Documents
Legacy
Date: 11 Jul 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2017
Action Date: 07 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043878860010
Charge creation date: 2017-07-07
Documents
Some Companies
SUITE 27 ESSEX TECHNOLOGY CENTRE,ONGAR,CM5 0GA
Number: | 05339704 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TOLLGATE ESTATE,ROMSEY,SO51 0HE
Number: | 11790444 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10852631 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON ESTATE OFFICE WEST END,BEVERLEY,HU17 7PN
Number: | 11540230 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJS BAGGAGE DESIGN CONSULTANCY SERVICES LTD
SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 09501249 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 09935040 |
Status: | ACTIVE |
Category: | Private Limited Company |