FUTURE HERITAGE GROUP LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-10-01 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Accounts. Change account reference date company previous extended. 2019-09-30 View Report
Dissolution. Dissolution application strike off company. 2019-09-19 View Report
Address. New address: 71 Bath Road Bitton Bristol BS30 6HP. Change date: 2019-05-14. Old address: Harmony Hall 10 Bridge Street Bath BA2 4AS. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Officers. Change date: 2017-01-01. Officer name: Mr Marcus Alexander George Green. 2018-07-23 View Report
Accounts. Accounts type micro entity. 2018-05-18 View Report
Accounts. Accounts type micro entity. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type total exemption small. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Officers. Change date: 2015-09-02. Officer name: Mr Marcus Alexander George Green. 2015-10-12 View Report
Officers. Officer name: Mr Marcus Alexander George Green. Change date: 2015-09-09. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2014-12-04 View Report
Accounts. Accounts type total exemption small. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Address. Old address: Isabella Mews the Avenue Combe Down Bath BA2 5EH England. Change date: 2013-03-01. 2013-03-01 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Address. Change date: 2010-07-16. Old address: the Dower House Claverton Bath BA2 7BG England. 2010-07-16 View Report
Capital. Capital allotment shares. 2010-01-05 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Address. Change date: 2009-12-04. Old address: the Old Rectory the Dower House Claverton Bath BA2 7BG. 2009-12-04 View Report
Officers. Change date: 2009-12-04. Officer name: Jane Phillippa Green. 2009-12-04 View Report
Officers. Officer name: Mr Stephen Charles Green. Change date: 2009-12-04. 2009-12-04 View Report
Officers. Change date: 2009-12-04. Officer name: Mr Marcus Alexander George Green. 2009-12-04 View Report
Officers. Change date: 2009-12-04. Officer name: Jane Phillippa Green. 2009-12-04 View Report
Accounts. Change account reference date company current extended. 2009-11-25 View Report
Accounts. Accounts amended with made up date. 2009-05-28 View Report
Incorporation. Memorandum articles. 2009-05-19 View Report
Change of name. Description: Company name changed future heritage (claverton) LIMITED\certificate issued on 16/05/09. 2009-05-13 View Report
Address. Description: Registered office changed on 07/05/2009 from the old rectory claverton bath BA2 7BG. 2009-05-07 View Report
Officers. Description: Director appointed marcus alexander george green. 2008-12-28 View Report
Accounts. Accounts type dormant. 2008-12-10 View Report
Annual return. Legacy. 2008-12-02 View Report
Accounts. Accounts type dormant. 2008-09-18 View Report
Annual return. Legacy. 2008-03-12 View Report
Annual return. Legacy. 2007-12-12 View Report
Officers. Description: Director's particulars changed. 2007-12-10 View Report
Officers. Description: Director's particulars changed. 2007-12-10 View Report
Address. Description: Registered office changed on 10/12/07 from: foundry beehive yard bath BA1 5BT. 2007-12-10 View Report
Address. Description: Registered office changed on 26/02/07 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL. 2007-02-26 View Report