- Company Overview for FINER HOMES LIMITED (00519509)
- Filing history for FINER HOMES LIMITED (00519509)
- People for FINER HOMES LIMITED (00519509)
- Charges for FINER HOMES LIMITED (00519509)
- More for FINER HOMES LIMITED (00519509)
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) |
---|---|---|---|
10 Nov 2017 | TM01 | Termination of appointment of Paul Anthony Grossmith-Dwek as a director on 3 November 2017 | |
25 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
05 Oct 2017 | PSC01 | Notification of Noam Tamir as a person with significant control on 9 January 2017 | |
05 Oct 2017 | PSC07 | Cessation of Sigmund Sternberg as a person with significant control on 9 January 2017 | |
20 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
25 Apr 2016 | CH01 | Director's details changed for Mrs Ruth Anna Tamir on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Jonathan Tamir as a director on 19 February 2016 | |
17 Nov 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD01 | Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 October 2015 | |
04 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | TM01 | Termination of appointment of Hazel Sternberg as a director on 3 May 2014 | |
22 Aug 2014 | AP01 | Appointment of Mrs Ruth Tamir as a director on 3 August 2014 | |
12 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
07 Aug 2013 | AP01 | Appointment of Paul Anthony Grossmith-Dwek as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Victoria Slowe as a director | |
01 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
07 Dec 2012 | AP01 | Appointment of Mr Noam Tamir as a director | |
25 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders |