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) |
---|---|---|---|
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
22 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
02 Mar 2016 | TM01 | Termination of appointment of Thomas Mellor as a director on 28 April 2015 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr John Tobin as a director on 11 August 2015 | |
31 Jul 2015 | AP01 | Appointment of Linda Ann Vivian as a director on 24 July 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Thomas Mellor on 24 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
31 Oct 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
15 Nov 2011 | TM01 | Termination of appointment of Deborah Gyamfi as a director on 7 October 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Deborah Gyamfi on 12 March 2010 | |
22 Mar 2010 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 12 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |