Founded in 2000, Future Enterprises (Maidenhead) Ltd are based in Maidenhead. There are 3 directors listed as Guildford, David Earnest, Clarke, Richard Arthur, Clarke, Sarah Louise for Future Enterprises (Maidenhead) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUILDFORD, David Earnest | 09 January 2018 | - | 1 |
CLARKE, Richard Arthur | 15 February 2000 | 09 January 2018 | 1 |
CLARKE, Sarah Louise | 15 February 2000 | 09 January 2018 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 18 February 2020 | |
CS01 - N/A | 15 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 November 2019 | |
TM01 - Termination of appointment of director | 12 November 2019 | |
AD04 - Change of location of company records to the registered office | 12 November 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 May 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 May 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
CH01 - Change of particulars for director | 18 March 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 27 March 2018 | |
PSC02 - N/A | 10 January 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
PSC07 - N/A | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
TM02 - Termination of appointment of secretary | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
MR01 - N/A | 10 January 2018 | |
MR01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 20 November 2017 | |
MR04 - N/A | 12 September 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 20 February 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 30 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363s - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 18 April 2006 | |
287 - Change in situation or address of Registered Office | 05 December 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 27 February 2003 | |
363a - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 21 February 2001 | |
353 - Register of members | 11 April 2000 | |
287 - Change in situation or address of Registered Office | 11 April 2000 | |
225 - Change of Accounting Reference Date | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
NEWINC - New incorporation documents | 15 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2018 | Outstanding |
N/A |
A registered charge | 09 January 2018 | Outstanding |
N/A |
Mortgage | 05 February 2001 | Fully Satisfied |
N/A |