NEW FUTURES PROJECT

04886192
71 LONDON ROAD LEICESTER LE2 0PE

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 officers Appointment of director (Miss Paula Mcmanus) 2 Buy now
06 Mar 2024 officers Appointment of director (Miss Rose Nguku) 2 Buy now
06 Mar 2024 officers Appointment of director (Miss Gloria Beverly Carr) 2 Buy now
14 Dec 2023 accounts Annual Accounts 26 Buy now
24 Oct 2023 officers Change of particulars for director (Miss Natasha Jordan May) 2 Buy now
24 Oct 2023 officers Termination of appointment of director (Carla Marie Riozzi) 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 31 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 officers Termination of appointment of director (Della Michelle Kagure Brown) 1 Buy now
03 Feb 2022 officers Termination of appointment of director (Carla Riozzi) 1 Buy now
20 Jan 2022 officers Appointment of director (Ms Carla Riozzi) 2 Buy now
20 Jan 2022 officers Termination of appointment of director (Rosemary Ford) 1 Buy now
22 Dec 2021 accounts Annual Accounts 34 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 officers Change of particulars for director (Ms Della Michelle Kagure Brown) 2 Buy now
06 Oct 2020 officers Change of particulars for director (Ms Della Michelle Cavner) 2 Buy now
06 Oct 2020 officers Appointment of director (Ms Carla Marie Riozzi) 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 33 Buy now
15 Nov 2019 accounts Annual Accounts 31 Buy now
29 Oct 2019 officers Change of particulars for director (Ms Vicki Taylor) 2 Buy now
03 Oct 2019 officers Appointment of director (Ms Vicki Taylor) 2 Buy now
03 Oct 2019 officers Appointment of director (Miss Natasha Jordan May) 2 Buy now
03 Oct 2019 officers Termination of appointment of director (Patricia Joan Shorrock) 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Termination of appointment of director (Richard John Keenan) 1 Buy now
08 Jan 2019 accounts Annual Accounts 24 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 25 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2017 officers Termination of appointment of director (Michele Dawn Widdicombe) 1 Buy now
09 Jan 2017 accounts Annual Accounts 22 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jan 2016 accounts Annual Accounts 19 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
02 Jan 2015 accounts Annual Accounts 21 Buy now
30 Oct 2014 officers Appointment of director (Mrs Michele Dawn Widdicombe) 2 Buy now
29 Oct 2014 officers Appointment of director (Dr Patricia Joan Shorrock) 2 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2014 officers Termination of appointment of director (Jenifer Hamilton) 1 Buy now
12 Feb 2014 officers Appointment of director (Mr Richard John Keenan) 2 Buy now
23 Dec 2013 accounts Annual Accounts 21 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 officers Change of particulars for director (Ms Della Michelle Cavner) 2 Buy now
02 Jul 2013 officers Change of particulars for secretary (Ms Margaret Eva Brown) 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2012 accounts Annual Accounts 21 Buy now
13 Aug 2012 officers Termination of appointment of director (Kim Abbott) 1 Buy now
04 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 25 Buy now
23 Dec 2011 officers Appointment of director (Ms Jenifer Louise Hamilton) 2 Buy now
23 Dec 2011 officers Termination of appointment of director (Yolande Cole) 1 Buy now
23 Dec 2011 officers Termination of appointment of director (Glenise Brassil) 1 Buy now
23 Dec 2011 officers Termination of appointment of director (Lorraine Binstead) 1 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
08 Jan 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Dec 2010 accounts Annual Accounts 20 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
06 Jul 2010 officers Change of particulars for director (Yolande Abigale Cole) 2 Buy now
06 Jul 2010 address Move Registers To Sail Company 1 Buy now
06 Jul 2010 officers Change of particulars for director (Glenise Brassil) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Miss Rosemary Ford) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Ms Lorraine Binstead) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Kim Abbott) 2 Buy now
06 Jul 2010 address Change Sail Address Company 1 Buy now
06 Jul 2010 officers Termination of appointment of director (Rachael Weston) 1 Buy now
06 Jul 2010 officers Termination of appointment of director (Jenny Hamilton) 1 Buy now
18 May 2010 resolution Resolution 3 Buy now
22 Jan 2010 accounts Annual Accounts 16 Buy now
07 Sep 2009 officers Director appointed miss rachael weston 1 Buy now
12 Aug 2009 annual-return Annual return made up to 30/06/09 4 Buy now
12 Aug 2009 address Location of register of members 1 Buy now
04 Aug 2009 officers Director appointed mrs jenny hamilton 1 Buy now
03 Aug 2009 officers Director appointed miss rosemary ford 1 Buy now
03 Aug 2009 officers Appointment terminated director karina francis 1 Buy now
03 Aug 2009 officers Appointment terminated director hazel walker 1 Buy now
03 Aug 2009 officers Appointment terminated director fiona watts 1 Buy now
20 Nov 2008 accounts Annual Accounts 5 Buy now
24 Jul 2008 annual-return Annual return made up to 30/06/08 4 Buy now
24 Jul 2008 officers Director appointed ms lorraine binstead 1 Buy now
24 Jul 2008 officers Director appointed ms karina francis 1 Buy now
24 Jul 2008 officers Director appointed ms fiona watts 1 Buy now
24 Jul 2008 officers Secretary appointed ms margaret eva brown 1 Buy now
24 Jul 2008 officers Appointment terminated director margaret brown 1 Buy now
24 Jul 2008 officers Appointment terminated director amanda clarke 1 Buy now
24 Jul 2008 officers Appointment terminated secretary della cavner 1 Buy now
26 Nov 2007 accounts Annual Accounts 5 Buy now
28 Sep 2007 annual-return Annual return made up to 03/09/07 2 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 117A london road leicester leicestershire LE2 0QT 1 Buy now
28 Feb 2007 officers New director appointed 1 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now