Advanced company searchLink opens in new window

FUTURE FOCUS PROPERTIES LIMITED

Company number 02237496

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)
15 Jan 2024 CERTNM Company name changed brighthasty LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-31
29 Dec 2023 MR04 Satisfaction of charge 022374960026 in full
29 Dec 2023 MR04 Satisfaction of charge 022374960027 in full
29 Dec 2023 MR04 Satisfaction of charge 022374960028 in full
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
07 Sep 2023 AD01 Registered office address changed from C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 7 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Apr 2022 SH06 Cancellation of shares. Statement of capital on 16 March 2022
  • GBP 4.16
10 Mar 2022 MR01 Registration of charge 022374960032, created on 9 March 2022
21 Dec 2021 MR01 Registration of charge 022374960031, created on 15 December 2021
10 Dec 2021 MR01 Registration of charge 022374960029, created on 1 December 2021
10 Dec 2021 MR01 Registration of charge 022374960030, created on 2 December 2021
25 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 PSC07 Cessation of Garrett Feely as a person with significant control on 4 October 2021
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 5 October 2021
  • GBP 5.14
21 Sep 2021 SH02 Sub-division of shares on 13 September 2021
21 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 13/09/2021
13 Aug 2021 CH01 Director's details changed for Miss Nives Feely on 13 August 2021
13 Aug 2021 TM01 Termination of appointment of Garrett Feely as a director on 31 July 2021
13 Aug 2021 MR04 Satisfaction of charge 5 in full
13 Aug 2021 MR04 Satisfaction of charge 19 in full