Advanced company searchLink opens in new window

FINALDATE PROPERTY MANAGEMENT LIMITED

Company number 02896038

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)
17 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Victor Kirby & Co. Ltd. Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ
25 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
09 Feb 2015 AD02 Register inspection address has been changed to C/O Victor Kirby & Co. Ltd. Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
29 Aug 2014 AD01 Registered office address changed from , Victor Kirby & Co, 82 Snakes Lane East, Woodford Green, Essex, IG8 7QQ to 118 Fleet Road London NW3 2QX on 29 August 2014
21 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
28 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
17 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Karen Lucinda Young on 8 February 2010
10 Feb 2010 CH01 Director's details changed for Elisa Ballabio on 8 February 2010
10 Feb 2010 CH01 Director's details changed for Dr Tsin Uin Foong on 8 February 2010
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
12 Oct 2009 AP03 Appointment of Elisa Ballabio as a secretary
12 Oct 2009 AP01 Appointment of Elisa Ballabio as a director
12 May 2009 288b Appointment terminated director and secretary emma derrett-smith
11 Feb 2009 363a Return made up to 08/02/09; full list of members
25 Sep 2008 AA Full accounts made up to 31 December 2007