FURTHER DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04810430 |
Category | Private Limited Company |
Incorporated | 25 Jun 2003 |
Age | 21 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
FURTHER DEVELOPMENTS LIMITED is an active private limited company with number 04810430. It was incorporated 21 years, 11 days ago, on 25 June 2003. The company address is 6 Mawdsley Close 6 Mawdsley Close, Liverpool, L37 8DJ, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Jun 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 19 Jun 2024
Action Date: 19 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-19
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ailsa Margaret Freeman
Notification date: 2023-03-10
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Geoffrey Nicholas Freeman
Notification date: 2023-03-10
Documents
Cessation of a person with significant control
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Charles Freeman
Cessation date: 2023-03-16
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Charles Freeman
Termination date: 2023-03-16
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Geoffrey Nicholas Freeman
Appointment date: 2023-03-10
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ailsa Margaret Freeman
Appointment date: 2023-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 16 Oct 2020
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-30
Officer name: Mr. Geoffrey Charles Freeman
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Geoffrey Nicholas Freeman
Termination date: 2020-06-28
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 07 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alisa Margaret Freeman
Termination date: 2020-03-07
Documents
Capital allotment shares
Date: 07 Feb 2020
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-01
Capital : 100 GBP
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Mr. Geoffrey Charles Freeman
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Geoffrey Nicholas Freeman
Appointment date: 2020-01-02
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alisa Margaret Freeman
Appointment date: 2020-01-02
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-06
Old address: 6 Spire View Davenham Northwich Cheshire CW9 8GB United Kingdom
New address: 6 Mawdsley Close Formby Liverpool Cheshire L37 8DJ
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change to a person with significant control
Date: 30 Dec 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr. Geoffrey Charles Freeman
Documents
Cessation of a person with significant control
Date: 30 Dec 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Elizabeth Grant Freeman
Cessation date: 2019-10-01
Documents
Termination secretary company with name termination date
Date: 30 Dec 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Elizabeth Grant Freeman
Termination date: 2019-10-01
Documents
Termination director company with name termination date
Date: 30 Dec 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Elizabeth Grant Freeman
Termination date: 2019-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: 6 Spire View Davenham Northwich Cheshire CW9 8GB United Kingdom
New address: 6 Spire View Davenham Northwich Cheshire CW9 8GB
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: 6 Spire View Davenham CW9 8GB England
New address: 6 Spire View Davenham Northwich Cheshire CW9 8GB
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-28
Officer name: Mrs. Jacqueline Elizabeth Grant Freeman
Documents
Mortgage satisfy charge full
Date: 03 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
Old address: 6 6 Spire View Davenham CW9 8GB England
New address: 6 Spire View Davenham CW9 8GB
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
Old address: 31 Birchwood Drive Lower Peover Knutsford Cheshire WA16 9QJ
New address: 6 6 Spire View Davenham CW9 8GB
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 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: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-07
Officer name: Mrs. Jacqueline Elizabeth Grant Freeman
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mrs. Jacqueline Elizabeth Grant Freeman
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change person secretary company with change date
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-17
Officer name: Mrs. Jacqueline Elizabeth Grant Freeman
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-17
Old address: 32 Deansgate Lane Formby Liverpool L37 3LQ
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-14
Officer name: Geoffrey Charles Freeman
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-14
Officer name: Jacqueline Elizabeth Grant Freeman
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 06/06/05 from: 2 lady green court ince blundell liverpool merseyside L38 6JE
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE 2 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES
Number: | NI643039 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAS SERVICES (YORKSHIRE) LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 09275001 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLACHER COMMERCIAL FLOORING LIMITED
21 NORTHAMPTON LANE,SWANSEA,SA1 4EH
Number: | 11159270 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTON CENTRE,LONDON,W1K 4QY
Number: | 06830076 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09473734 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10217802 |
Status: | ACTIVE |
Category: | Private Limited Company |