Download leads from Nexok and grow your business. Find out more

Constructing Futures Limited

Documents

Total Documents65
Total Pages319

Filing History

25 July 2017Confirmation statement made on 5 July 2017 with no updates
5 April 2017Micro company accounts made up to 31 July 2016
20 July 2016Confirmation statement made on 5 July 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
11 May 2015Total exemption full accounts made up to 31 July 2014
21 March 2015Registration of charge 055000870001, created on 17 March 2015
31 October 2014Registered office address changed from 3Rd Floor Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP to C/O Rise Management Consulting Ltd 5-13 Trinity Street London SE1 1DB on 31 October 2014
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
2 May 2014Total exemption full accounts made up to 31 July 2013
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
24 July 2013Secretary's details changed for Ms Ann Geraldine Dunleavy on 1 July 2013
24 July 2013Register inspection address has been changed from C/O Cnstructing Futures Limited 31 Oakdale London N14 5RA England
24 July 2013Secretary's details changed for Ms Ann Geraldine Dunleavy on 1 July 2013
24 July 2013Director's details changed for Ms Ann Dunleavy on 1 July 2013
24 July 2013Director's details changed for Ms Ann Dunleavy on 1 July 2013
8 May 2013Total exemption full accounts made up to 31 July 2012
10 August 2012Register inspection address has been changed from C/O Cnstructing Futures Limited 99 Berkeley Court Marylebone Road London NW1 5NE England
10 August 2012Secretary's details changed for Ms Ann Geraldine Dunleavy on 5 December 2011
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
10 August 2012Director's details changed for Ms Ann Dunleavy on 5 December 2011
10 August 2012Secretary's details changed for Ms Ann Geraldine Dunleavy on 5 December 2011
10 August 2012Director's details changed for Ms Ann Dunleavy on 5 December 2011
3 May 2012Total exemption full accounts made up to 31 July 2011
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
21 July 2011Registered office address changed from 98 Busbridge Lane Godalming Surrey GU7 1QH on 21 July 2011
21 April 2011Total exemption full accounts made up to 31 July 2010
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
20 August 2010Director's details changed for Elaine Elizabeth Mellish on 5 July 2010
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
20 August 2010Termination of appointment of Elaine Mellish as a director
20 August 2010Register(s) moved to registered inspection location
20 August 2010Director's details changed for Elaine Elizabeth Mellish on 5 July 2010
20 August 2010Appointment of Ms Ann Dunleavy as a director
20 August 2010Register inspection address has been changed
5 May 2010Total exemption full accounts made up to 31 July 2009
17 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
17 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
24 August 2009Return made up to 05/07/09; full list of members
2 June 2009Total exemption full accounts made up to 31 July 2008
2 November 2008Total exemption full accounts made up to 31 July 2007
30 July 2008Secretary's change of particulars / ann dunleavy / 24/07/2008
30 July 2008Return made up to 05/07/08; full list of members
30 July 2008Ad 01/12/07\gbp si 748@1=748\gbp ic 2/750\
30 July 2008Secretary's change of particulars / ann dunleavy / 24/07/2008
30 August 2007Return made up to 05/07/07; full list of members
14 May 2007Accounts for a dormant company made up to 31 July 2006
22 March 2007Return made up to 05/07/06; full list of members
19 March 2007New secretary appointed
19 March 2007Secretary resigned
20 February 2007New secretary appointed;new director appointed
20 February 2007New director appointed
20 February 2007New director appointed
20 February 2007New secretary appointed;new director appointed
6 October 2006Secretary resigned
6 October 2006Registered office changed on 06/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
6 October 2006Director resigned
2 June 2006New director appointed
2 June 2006New secretary appointed;new director appointed
5 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing