Advanced company searchLink opens in new window

FINELEAF PROPERTIES LTD

Company number 03508336

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)
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
19 Apr 2018 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
30 Jul 2017 PSC01 Notification of David Fischer as a person with significant control on 6 April 2016
24 Jul 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 136-144 Golders Green Road London NW11 8HB on 24 July 2017
05 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Jun 2016 CH01 Director's details changed for Mr David Fischer on 15 February 2016
24 Jun 2016 CH03 Secretary's details changed for Mr Kurt Winter on 15 February 2016
24 Jun 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 June 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
26 Nov 2015 AA01 Previous accounting period shortened from 26 February 2015 to 25 February 2015
28 Sep 2015 MR04 Satisfaction of charge 4 in full
15 Sep 2015 MR01 Registration of charge 035083360005, created on 11 September 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
20 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
21 Nov 2014 AA01 Previous accounting period shortened from 27 February 2014 to 26 February 2014
23 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
09 Dec 2013 CH03 Secretary's details changed for Mr Kurt Winter on 9 December 2013
09 Dec 2013 CH01 Director's details changed for Mr David Fischer on 9 December 2013
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders