FUTURE ASSET MANAGEMENT LLP

Number Three Number Three, Bridgend, CF31 3PH
StatusACTIVE
Company No.OC309979
CategoryLimited Liability Partnership
Incorporated11 Nov 2004
Age19 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

FUTURE ASSET MANAGEMENT LLP is an active limited liability partnership with number OC309979. It was incorporated 19 years, 7 months, 6 days ago, on 11 November 2004. The company address is Number Three Number Three, Bridgend, CF31 3PH.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Jan 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-05-01

Psc name: Nicola Jayne Wingar

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jan 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-05-01

Psc name: Mr David Edwin Wingar

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Jan 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Graham Wingar

Notification date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-19

Officer name: Mrs Nicola Jayne Wingar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-19

Officer name: Mr David Edwin Wingar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Apr 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graham Wingar

Appointment date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: the May Rose Partnership

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham David Wingar

Termination date: 2016-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The May Rose Partnership

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graham David Wingar

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Rowe

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: cae glas, heol yr ysgol coity bridgend CF35 6BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/05

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/04/05

Documents

View document PDF

Incorporation company

Date: 11 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANT & MCALLIN LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:00346633
Status:LIQUIDATION
Category:Private Limited Company

GREAT RED PROPERTY LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11195458
Status:ACTIVE
Category:Private Limited Company

MANNY4 LTD

22 NEWFIELD RISE,LONDON,NW2 6YH

Number:11462002
Status:ACTIVE
Category:Private Limited Company

ON BRIEF LTD

32 CHURCH ROAD,HOVE,BN3 2FN

Number:09906537
Status:ACTIVE
Category:Private Limited Company

SHEILA TARR LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:05219327
Status:ACTIVE
Category:Private Limited Company

SWISSPEAKS LIMITED

TRADMARK HOUSE,CANNOCK,WS11 7FA

Number:04104712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source