Advanced company searchLink opens in new window

FUTURE FOUNDRY CIC

Company number 08097168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2018 TM01 Termination of appointment of Nick William Arnold as a director on 24 July 2018
27 Jul 2018 AP01 Appointment of Mrs Miriam Claire Ellis-Bayne as a director on 24 July 2018
29 Jan 2018 AD01 Registered office address changed from PO Box CT47BQ Biggin Hall 28 New House Close Canterbury Kent CT16 1DB United Kingdom to Biggin Hall Biggin Street Dover Kent CT16 1DB on 29 January 2018
29 Jan 2018 AD01 Registered office address changed from 28 New House Close Canterbury Kent CT4 7BQ to PO Box CT47BQ Biggin Hall 28 New House Close Canterbury Kent CT16 1DB on 29 January 2018
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Jul 2016 AR01 Annual return made up to 7 June 2016 no member list
16 Jul 2016 TM01 Termination of appointment of Jeremy John George Claude Whittaker as a director on 16 June 2016
19 Jun 2016 AP01 Appointment of Mr Nicholas William Arnold as a director on 16 June 2016
19 Jun 2016 TM01 Termination of appointment of Jeremy John George Claude Whittaker as a director on 16 June 2016
19 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
12 Jun 2015 AR01 Annual return made up to 7 June 2015 no member list
12 Jun 2015 AD01 Registered office address changed from 28, New House Close 28, New House Close Canterbury Kent CT4 7BQ United Kingdom to 28 New House Close Canterbury Kent CT4 7BQ on 12 June 2015
27 May 2015 CH01 Director's details changed for Lisa Jayne Oulton on 9 April 2015
26 May 2015 AD01 Registered office address changed from Old Court House Upper Hardres Canterbury Kent CT4 6EN England to 28, New House Close 28, New House Close Canterbury Kent CT4 7BQ on 26 May 2015
16 Jan 2015 AD01 Registered office address changed from 21 Jubilee Road Littlebourne Canterbury Kent CT3 1TR to Old Court House Upper Hardres Canterbury Kent CT4 6EN on 16 January 2015
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 7 June 2014 no member list
20 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 7 June 2013 no member list
10 Jun 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
05 Mar 2013 AP01 Appointment of Mr Jeremy John George Claude Whittaker as a director
26 Feb 2013 AD01 Registered office address changed from the Old Cottage Hoath Farm Bekesbourne Lane Canterbury Kent CT3 4AB on 26 February 2013
07 Jun 2012 CICINC Incorporation of a Community Interest Company