Advanced company searchLink opens in new window

FINSBURY GARDENS (BLACKPOOL) PROPERTY MANAGEMENT LIMITED

Company number 03170921

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)
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
  • GBP 52
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
  • GBP 52
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
  • GBP 52
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