FINALDATE PROPERTY MANAGEMENT LIMITED
Company number 02896038
- Company Overview for FINALDATE PROPERTY MANAGEMENT LIMITED (02896038)
- Filing history for FINALDATE PROPERTY MANAGEMENT LIMITED (02896038)
- People for FINALDATE PROPERTY MANAGEMENT LIMITED (02896038)
- Charges for FINALDATE PROPERTY MANAGEMENT LIMITED (02896038)
- More for FINALDATE PROPERTY MANAGEMENT LIMITED (02896038)
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
|
|
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
|
|
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
|
|
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 |