SHARED FUTURE COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 06919338 |
Category | |
Incorporated | 29 May 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SHARED FUTURE COMMUNITY INTEREST COMPANY is an active with number 06919338. It was incorporated 15 years, 6 days ago, on 29 May 2009. The company address is 28 Cromwell Grove, Manchester, M19 3GB.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Elliott Macdonald
Termination date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Marie Smith
Termination date: 2022-07-20
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Ms Jayne Anne Mcfadyen
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Ms Jayne Anne Mcfadyen
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurance Daniel Smith
Change date: 2017-06-14
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 23 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-15
Officer name: Susan Marie Smith
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurance Daniel Smith
Change date: 2015-06-15
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Marie Smith
Appointment date: 2015-03-25
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person secretary company with change date
Date: 31 Jan 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-31
Officer name: Mr Jeremy Andrew Hall
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2015
Action Date: 31 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-31
Old address: 60 Greaves Road Lancaster Lancashire LA1 4UR
New address: 28 Cromwell Grove Manchester M19 3GB
Documents
Termination director company with name termination date
Date: 31 Jan 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Amanda Naylor
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Mr Jeremy Andrew Hall
Documents
Annual return company with made up date no member list
Date: 26 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change sail address company with old address
Date: 26 Jun 2014
Category: Address
Type: AD02
Old address: C/O Jez Hall 60 Greaves Road Lancaster Lancashire LA1 4UR England
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Naylor
Documents
Annual return company with made up date no member list
Date: 21 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: the Cornerstone Centre Sulyard Street Lancaster Lancashire LA1 1PX
Documents
Annual return company with made up date no member list
Date: 21 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Matthew Elliott Macdonald
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Peter Bryant
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Laurance Daniel Smith
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Old address: Unit 4 Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW
Change date: 2010-02-03
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter nicholas bryant
Documents
Incorporation community interest company
Date: 29 May 2009
Category: Incorporation
Type: CICINC
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MICHAEL DENISON
SUITE 3 DELPHI BUILDINGS,KNOWLSLEY,L33 7XL
Number: | LP011950 |
Status: | ACTIVE |
Category: | Limited Partnership |
CORNERHOUSE CROSS COMMUNITY FAMILY CENTRE LIMITED
98 DUNCAIRN GARDENS,CO. ANTRIM,BT15 2GJ
Number: | NI033103 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 PURLEY PLACE,LONDON,N1 1QA
Number: | 10594933 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 THAMES ROAD,HUNTINGDON,PE29 1QW
Number: | 09880668 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCCUPATIONAL HEALTH PROVIDER LTD
19 D MANOR AVENUE,LONDON,SE4 1PE
Number: | 09057128 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE,LONDON,N20 0YZ
Number: | 05482967 |
Status: | LIQUIDATION |
Category: | Private Limited Company |