FUTURE FOUNDATIONS TRAINING LTD.
Status | ACTIVE |
Company No. | 05317459 |
Category | Private Limited Company |
Incorporated | 20 Dec 2004 |
Age | 19 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FUTURE FOUNDATIONS TRAINING LTD. is an active private limited company with number 05317459. It was incorporated 19 years, 4 months, 7 days ago, on 20 December 2004. The company address is 20-22 Wenlock Road, London, N1 7GU.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lambourne Cuff
Termination date: 2024-02-08
Documents
Cessation of a person with significant control
Date: 20 Mar 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Lambourne Cuff
Cessation date: 2024-02-08
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 22 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Lambourne Cuff
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Thomas Patrick Harper
Notification date: 2016-04-06
Documents
Move registers to sail company with new address
Date: 27 Dec 2017
Category: Address
Type: AD03
New address: Devas Club 2a Stormont Road London SW11 5EN
Documents
Change sail address company with old address new address
Date: 27 Dec 2017
Category: Address
Type: AD02
New address: Devas Club 2a Stormont Road London SW11 5EN
Old address: Shakespeare House Lavender Hill London SW11 5TG England
Documents
Confirmation statement with updates
Date: 23 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change person director company with change date
Date: 23 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Thomas Patrick Harper
Change date: 2017-12-15
Documents
Change person director company with change date
Date: 23 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Lambourne Cuff
Change date: 2017-12-15
Documents
Change person director company with change date
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-23
Officer name: Mr Jonathan Thomas Patrick Harper
Documents
Change to a person with significant control
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Thomas Patrick Harper
Change date: 2017-12-23
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Move registers to sail company with new address
Date: 15 Dec 2015
Category: Address
Type: AD03
New address: Shakespeare House Lavender Hill London SW11 5TG
Documents
Change sail address company with old address new address
Date: 15 Dec 2015
Category: Address
Type: AD02
New address: Shakespeare House Lavender Hill London SW11 5TG
Old address: 31 st. John's Hill London SW11 1TT England
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mr Peter Lambourne Cuff
Documents
Termination secretary company with name termination date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Lambourne Cuff
Termination date: 2015-10-21
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mr Jonathan Thomas Patrick Harper
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: 20-22 Wenlock Road London N1 7GU
Old address: 31 st. John's Hill London SW11 1TT
Documents
Change account reference date company current extended
Date: 13 Apr 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Butler
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-18
Officer name: Mr Peter Lambourne Cuff
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Thomas Patrick Harper
Change date: 2014-01-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Change person director company with change date
Date: 01 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Lambourne Cuff
Change date: 2013-12-31
Documents
Change person director company with change date
Date: 01 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-31
Officer name: Mr Jonathan Thomas Patrick Harper
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pete Lambourne Cuff
Change date: 2013-12-02
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pete Lambourne Cuff
Documents
Termination secretary company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jack Butler
Documents
Appoint person secretary company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Lambourne Cuff
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Change sail address company with old address
Date: 21 Dec 2011
Category: Address
Type: AD02
Old address: Fun Factory 1St Floor 31 St Johns Hill Clapham Junction London SW11 1TX England
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-21
Old address: First Floor 31 St Johns Hill Battersea London SW11 1TX
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Capital allotment shares
Date: 23 Jun 2010
Action Date: 18 Dec 2007
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2007-12-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-29
Old address: Woodlands Cottage, Mundham Common, Mundham Norwich Norfolk NR14 6EH
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Butler
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Jonathan Thomas Patrick Harper
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr jack butler
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john butler
Documents
Legacy
Date: 27 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/03/2008
Documents
Certificate change of name company
Date: 05 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jack butler enterprises LIMITED\certificate issued on 09/06/08
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AB COMMUNITY AQUAPONIC SYSTEMS CIC
QUOIN HOUSE,WORKSOP,S81 7DJ
Number: | 11575603 |
Status: | ACTIVE |
Category: | Community Interest Company |
53 HIGH STREET,NAVENBY,LN5 0DZ
Number: | 10769124 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BOROUGH HIGH STREET,LONDON,SE1 1XW
Number: | 03734110 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LONGFIELD ROAD,HORSHAM,RH12 1LQ
Number: | 07207297 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTACC WEALTH MANAGEMENT LIMITED
MINERVA HOUSE,CARLISLE,CA2 7AF
Number: | 07118302 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PEAR TREE WALK,CHESHUNT,EN7 6RQ
Number: | 09102069 |
Status: | ACTIVE |
Category: | Private Limited Company |