Advanced company searchLink opens in new window

FOUNDATION FUTURES COMMUNITY INTEREST COMPANY

Company number 08859480

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)
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CH01 Director's details changed for Miss Jennifer Dixon on 11 July 2023
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
11 Jan 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 AD01 Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY England to Pottery Bank Community Centre Yelverton Crescent Newcastle upon Tyne Tyne and Wear NE6 3SW on 27 January 2022
26 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
03 Sep 2021 AP01 Appointment of Miss Jennifer Dixon as a director on 1 September 2021
01 Sep 2021 PSC07 Cessation of Christine Henwood as a person with significant control on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Christine Henwood as a director on 31 August 2021
18 Jan 2021 AD01 Registered office address changed from Pottery Bank Community Centre Yelverton Crescent Newcastle upon Tyne NE6 3SW England to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 18 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
02 Jul 2020 AD01 Registered office address changed from 71 Wolsley House Dunn Terrace Newcastle upon Tyne Tyne and Wear NE6 1DA England to Pottery Bank Community Centre Yelverton Crescent Newcastle upon Tyne NE6 3SW on 2 July 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Mrs Christine Henwood on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mrs Susan Davison as a person with significant control on 16 January 2020
18 Nov 2019 AD01 Registered office address changed from 71 Wolseley House Dunn Terrace Newcastle upon Tyne England to 71 Wolsley House Dunn Terrace Newcastle upon Tyne Tyne and Wear NE6 1DA on 18 November 2019
27 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
07 Nov 2018 TM01 Termination of appointment of Austin Futers as a director on 7 November 2018
23 Oct 2018 AP01 Appointment of Miss Tracy Dobson as a director on 23 October 2018
03 May 2018 AA Micro company accounts made up to 31 January 2018