FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED
Company number 03170921
- Company Overview for FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03170921)
- Filing history for FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03170921)
- People for FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03170921)
- Charges for FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03170921)
- More for FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03170921)
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) |
---|---|---|---|
05 Apr 2024 | AP01 | Appointment of Mr Timothy Paul Leeson as a director on 3 April 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
18 Mar 2024 | AP01 | Appointment of Mr Stephen Richard Hewitt as a director on 18 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Ms Alison Southward as a director on 13 March 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 May 2023 | TM01 | Termination of appointment of Matthew Samuel Truran as a director on 31 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
03 Feb 2021 | TM01 | Termination of appointment of Linda Ann Vivian as a director on 22 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Matthew Samuel Truran as a director on 2 February 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jan 2021 | AP01 | Appointment of Dr Peter Joseph Vivian as a director on 22 January 2021 | |
17 Apr 2020 | CH01 | Director's details changed for Linda Ann Vivian on 16 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
06 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020 | |
02 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of John Tobin as a director on 25 October 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
08 Mar 2018 | CH01 | Director's details changed for Mr John Tobin on 8 March 2018 | |
02 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 |