- Company Overview for FINACARE PROPERTY CO. LIMITED (01382066)
- Filing history for FINACARE PROPERTY CO. LIMITED (01382066)
- People for FINACARE PROPERTY CO. LIMITED (01382066)
- Charges for FINACARE PROPERTY CO. LIMITED (01382066)
- More for FINACARE PROPERTY CO. LIMITED (01382066)
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) |
---|---|---|---|
11 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
25 Aug 2020 | CH01 | Director's details changed for Mr Colin William Paine on 17 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Paul Anthony Moore on 17 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for David Ashton Moore on 17 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr John Alfred Matthews on 17 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Martin George Keel on 17 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Michael Joseph Gilday on 17 August 2020 | |
25 Aug 2020 | CH03 | Secretary's details changed for Anthony Hart on 17 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 274 Northdown Road Cliftonville Margate Kent CT9 2PT to 274 Northdown Road Margate Kent CT9 2PT on 25 August 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Neil Batson as a director on 1 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of John William Bayley as a director on 1 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of David Jarvis Mitchell as a director on 2 October 2017 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
03 Nov 2016 | CH01 | Director's details changed for Mr Colin William Paine on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Martin George Keel on 3 November 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AP01 | Appointment of Mr David Macdonald Lawson as a director on 1 May 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr John William Bayley as a director on 1 May 2015 |