Advanced company searchLink opens in new window

FINCH HOUSE PROPERTIES LIMITED

Company number 03200167

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)
26 Jan 2018 TM01 Termination of appointment of Robert Edwards as a director on 16 January 2018
26 Jan 2018 TM01 Termination of appointment of Michael Richard Rogers as a director on 16 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 TM01 Termination of appointment of Karen Anita Turner as a director on 31 March 2017
31 Aug 2017 TM01 Termination of appointment of Victoria Brassington as a director on 31 March 2017
26 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
14 Feb 2017 CH01 Director's details changed for Mrs Jennifer Anne Long on 9 January 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 139,919
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 139,919
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 139,919
05 Jun 2014 CH01 Director's details changed for Gloria Dawn Price on 29 May 2014
05 Jun 2014 CH01 Director's details changed for Mrs Jennifer Anne Long on 29 May 2014
05 Jun 2014 CH01 Director's details changed for Mr David Edward Price on 29 May 2014
05 Jun 2014 CH01 Director's details changed for Miss Sandra Garrington on 29 May 2014
04 Jun 2014 CH01 Director's details changed for Mr Christopher Cooper on 29 May 2014
16 Apr 2014 MR04 Satisfaction of charge 9 in full
16 Apr 2014 MR04 Satisfaction of charge 10 in full
16 Apr 2014 MR04 Satisfaction of charge 8 in full
16 Apr 2014 MR04 Satisfaction of charge 11 in full
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 07/03/2014
01 Apr 2014 AP03 Appointment of Christopher Cooper as a secretary
27 Mar 2014 TM02 Termination of appointment of Karen Turner as a secretary