FUTURE GREEN FINANCE LIMITED
Status | ACTIVE |
Company No. | 07669658 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 12 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FUTURE GREEN FINANCE LIMITED is an active private limited company with number 07669658. It was incorporated 12 years, 11 months, 17 days ago, on 14 June 2011. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mrs Lucy Jane Vidal
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-18
Psc name: Chart Tl Capital Limited
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mrs Lucy Jane Vidal
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mr Dominic Pascal Thurston Granter
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-29
Old address: Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ United Kingdom
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Spry
Termination date: 2020-08-05
Documents
Appoint person director company with name date
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Jane Vidal
Appointment date: 2020-08-05
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Address
Type: AD01
New address: Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ
Change date: 2020-07-22
Old address: Suite G1, the Stables Station Road West Oxted RH8 9EE England
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-12
Psc name: Chart Tl Capital Limited
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-28
New address: Suite G1, the Stables Station Road West Oxted RH8 9EE
Old address: 30 Avant House High Street Westerham Kent TN16 1RG
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Chart Tl Capital Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott John Harrower
Termination date: 2016-11-04
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-04
Officer name: Dawn Spry
Documents
Capital allotment shares
Date: 18 Aug 2016
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-01
Capital : 2,345,810 GBP
Documents
Resolution
Date: 15 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-19
Officer name: Gary Paul Mayatt
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Pascal Thurston Granter
Appointment date: 2014-08-19
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-19
Officer name: Mr Scott John Harrower
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: 30 Avant House High Street Westerham Kent TN16 1RG
Change date: 2014-10-22
Old address: Priory House Twisleton Court Dartford DA1 2EN
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Gazette filings brought up to date
Date: 22 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Cross
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcewing
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
Change date: 2011-09-28
Documents
Termination secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Secretaries Limited
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Connon
Documents
Appoint person secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Cross
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Paul Mayatt
Documents
Legacy
Date: 22 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 16 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed continental shelf 541 LIMITED\certificate issued on 16/09/11
Documents
Change of name notice
Date: 16 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 14 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
17 FLAT 19,LONDON,NW2 1AJ
Number: | 11300939 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHISLEBURY HOUSE,PERRANPORTH,TR6 0LE
Number: | 10454010 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWINDS,PETERHEAD,AB42 5AE
Number: | SC303919 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM INDUSTRIAL STEAM LIMITED
65 WEARDALE STREET,SPENNYMOOR,DL16 6EP
Number: | 09699401 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1 RIVER GROUND STABLES,MIDHURST,GU29 9AL
Number: | 04601757 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WOODGATE DRIVE,DERBY,DE73 6UX
Number: | 11967272 |
Status: | ACTIVE |
Category: | Private Limited Company |