FURTHER DEVELOPMENTS LIMITED

04810430
6 MAWDSLEY CLOSE FORMBY LIVERPOOL L37 8DJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 9 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2023 officers Termination of appointment of director (Geoffrey Charles Freeman) 1 Buy now
14 Mar 2023 officers Appointment of director (Mr Robert Geoffrey Nicholas Freeman) 2 Buy now
14 Mar 2023 officers Appointment of director (Ms Ailsa Margaret Freeman) 2 Buy now
13 Mar 2023 accounts Annual Accounts 7 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2022 accounts Annual Accounts 7 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2021 accounts Annual Accounts 7 Buy now
16 Oct 2020 officers Change of particulars for director (Mr. Geoffrey Charles Freeman) 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 officers Termination of appointment of director (Robert Geoffrey Nicholas Freeman) 1 Buy now
10 Mar 2020 officers Termination of appointment of director (Alisa Margaret Freeman) 1 Buy now
07 Feb 2020 capital Return of Allotment of shares 3 Buy now
06 Feb 2020 officers Change of particulars for director (Mr. Geoffrey Charles Freeman) 2 Buy now
06 Feb 2020 officers Appointment of director (Mr Robert Geoffrey Nicholas Freeman) 2 Buy now
06 Feb 2020 officers Appointment of director (Ms Alisa Margaret Freeman) 2 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2019 officers Termination of appointment of secretary (Jacqueline Elizabeth Grant Freeman) 1 Buy now
30 Dec 2019 officers Termination of appointment of director (Jacqueline Elizabeth Grant Freeman) 1 Buy now
11 Oct 2019 accounts Annual Accounts 8 Buy now
11 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2019 officers Change of particulars for director (Mrs. Jacqueline Elizabeth Grant Freeman) 2 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 8 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Apr 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 accounts Annual Accounts 6 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 6 Buy now
22 Mar 2013 accounts Annual Accounts 6 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 officers Change of particulars for director (Mrs. Jacqueline Elizabeth Grant Freeman) 2 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 officers Change of particulars for director (Mrs. Jacqueline Elizabeth Grant Freeman) 2 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 officers Change of particulars for secretary (Mrs. Jacqueline Elizabeth Grant Freeman) 1 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 accounts Annual Accounts 6 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Geoffrey Charles Freeman) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Jacqueline Elizabeth Grant Freeman) 2 Buy now
26 Jun 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
27 Apr 2009 accounts Annual Accounts 5 Buy now
25 Jun 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
28 Apr 2008 accounts Annual Accounts 6 Buy now
02 Jul 2007 annual-return Return made up to 25/06/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
06 Jul 2006 annual-return Return made up to 25/06/06; full list of members 2 Buy now
25 Apr 2006 accounts Annual Accounts 5 Buy now
04 Jul 2005 annual-return Return made up to 25/06/05; full list of members 7 Buy now
14 Jun 2005 accounts Annual Accounts 8 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: 2 lady green court ince blundell liverpool merseyside L38 6JE 1 Buy now
16 Jul 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
08 Jul 2004 capital Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Jul 2004 officers New secretary appointed 2 Buy now
08 Jul 2004 officers Secretary resigned 1 Buy now
25 Sep 2003 officers New secretary appointed;new director appointed 1 Buy now
25 Sep 2003 officers New director appointed 1 Buy now
25 Sep 2003 address Registered office changed on 25/09/03 from: 152-160 city road london EC1V 2NX 1 Buy now
24 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2003 officers Director resigned 1 Buy now
08 Jul 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 incorporation Incorporation Company 9 Buy now