Further Developments Ltd was registered on 25 June 2003 with its registered office in Liverpool, Cheshire, it's status at Companies House is "Active". This organisation has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Alisa Margaret | 02 January 2020 | 07 March 2020 | 1 |
FREEMAN, Jacqueline Elizabeth Grant | 27 June 2003 | 01 October 2019 | 1 |
FREEMAN, Robert Geoffrey Nicholas | 02 January 2020 | 28 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Geoffrey Charles | 27 June 2003 | 01 June 2004 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 29 June 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
SH01 - Return of Allotment of shares | 07 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
AP01 - Appointment of director | 06 February 2020 | |
AP01 - Appointment of director | 06 February 2020 | |
AD01 - Change of registered office address | 06 February 2020 | |
CS01 - N/A | 30 December 2019 | |
PSC04 - N/A | 30 December 2019 | |
PSC07 - N/A | 30 December 2019 | |
TM02 - Termination of appointment of secretary | 30 December 2019 | |
TM01 - Termination of appointment of director | 30 December 2019 | |
AA - Annual Accounts | 11 October 2019 | |
AA01 - Change of accounting reference date | 11 October 2019 | |
AD01 - Change of registered office address | 28 May 2019 | |
AD01 - Change of registered office address | 28 May 2019 | |
CH01 - Change of particulars for director | 28 May 2019 | |
MR04 - N/A | 03 May 2019 | |
CS01 - N/A | 25 March 2019 | |
AD01 - Change of registered office address | 25 March 2019 | |
AD01 - Change of registered office address | 25 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 26 February 2018 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 13 March 2017 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 07 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
AR01 - Annual Return | 20 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH03 - Change of particulars for secretary | 17 March 2011 | |
AD01 - Change of registered office address | 17 August 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 06 June 2005 | |
363s - Annual Return | 16 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 25 September 2003 | |
395 - Particulars of a mortgage or charge | 24 September 2003 | |
395 - Particulars of a mortgage or charge | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
NEWINC - New incorporation documents | 25 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 10 September 2003 | Outstanding |
N/A |
Mortgage | 10 September 2003 | Fully Satisfied |
N/A |