4 FUTURES LIMITED
Status | ACTIVE |
Company No. | 06868072 |
Category | Private Limited Company |
Incorporated | 02 Apr 2009 |
Age | 15 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
4 FUTURES LIMITED is an active private limited company with number 06868072. It was incorporated 15 years, 2 months, 1 day ago, on 02 April 2009. The company address is 3 More London Riverside, London, SE1 2AQ, England.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Peter Marsh
Change date: 2023-08-18
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mr James Peter Marsh
Documents
Accounts with accounts type full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Peter Marsh
Appointment date: 2021-01-01
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-20
Officer name: Kate Louise Flaherty
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Colin Ward
Appointment date: 2020-11-20
Documents
Accounts with accounts type full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Colin Ward
Termination date: 2019-10-17
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kalpesh Savjani
Appointment date: 2019-10-17
Documents
Accounts with accounts type full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-31
Officer name: Ms Kate Louise Flaherty
Documents
Accounts with accounts type full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Mr Sinesh Ramesh Shah
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-31
Psc name: Building Schools for the Future Investments Llp
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kate Louise Flaherty
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Colin Ward
Change date: 2017-07-31
Documents
Change person secretary company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Elizabeth Woods
Change date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: Two London Bridge London SE1 9RA England
New address: 3 More London Riverside London SE1 2AQ
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Louise Flaherty
Appointment date: 2016-12-31
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Sinesh Ramesh Shah
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-22
Officer name: Paul Thornber
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Graham Blanchard
Termination date: 2016-08-22
Documents
Termination secretary company with name termination date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-22
Officer name: Sarah Shutt
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Colin Ward
Appointment date: 2016-08-22
Documents
Appoint person secretary company with name date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-22
Officer name: Amanda Elizabeth Woods
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
Old address: 6th Floor 350 Euston Road London NW1 3AX
New address: Two London Bridge London SE1 9RA
Documents
Accounts with accounts type full
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Appoint person secretary company with name date
Date: 19 Nov 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-31
Officer name: Sarah Shutt
Documents
Termination secretary company with name termination date
Date: 19 Nov 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nuala O'neill
Termination date: 2015-08-31
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Appoint person secretary company with name date
Date: 11 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-27
Officer name: Miss Nuala O'neill
Documents
Termination secretary company with name termination date
Date: 10 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-27
Officer name: Nigel John Marshall
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Thornber
Appointment date: 2014-05-30
Documents
Accounts with accounts type full
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Duggan
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham Blanchard
Documents
Accounts with accounts type full
Date: 06 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Blanchard
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Wills
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Appoint person secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nigel John Marshall
Documents
Termination secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Jennaway
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham Blanchard
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sinesh Ramesh Shah
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Waddington
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick English
Documents
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Lelew
Documents
Accounts with accounts type full
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Ann Duggan
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rylatt
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Platts
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annie Shepperd
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Waddington
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick English
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Blanchard
Documents
Accounts with accounts type full
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graham Blanchard
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Annie Shepperd
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Kenneth Rylatt
Change date: 2011-01-01
Documents
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Woosey
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Margaret Wills
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ross
Documents
Appoint person secretary company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Jennaway
Documents
Termination secretary company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Shaha
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Reid
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Wills
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Paul Woosey
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Lelew
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Accounts with accounts type full
Date: 30 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mcdonald
Documents
Appoint person director company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Annie Shepperd
Documents
Legacy
Date: 28 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher spencer
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ian kenneth rylatt
Documents
Legacy
Date: 31 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 06/05/09\gbp si 79@1=79\gbp ic 21/100\
Documents
Legacy
Date: 31 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 13/05/09\gbp si 20@1=20\gbp ic 1/21\
Documents
Resolution
Date: 21 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed david graham blanchard
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark shaha
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed stephen robert mcdonald
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed christopher loraine spencer
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed helen margaret wills
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed michael melville brown ross
Documents
Some Companies
DPH CONSTRUCTION CONSULTANCY LIMITED
4 SAPLEY ROAD,HUNTINGDON,PE29 1YG
Number: | 09423272 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11686738 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 REDCATCH ROAD,BRISTOL,BS3 5DT
Number: | 09988442 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THIRDPART HOLDINGS,WEST KILBRIDE,KA23 9QB
Number: | SC629015 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 08815907 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 44,ENGLAND AND WALES, LONDON,EC2A 2EA
Number: | 11335460 |
Status: | ACTIVE |
Category: | Private Limited Company |