- Company Overview for R & E FINLAY PROPERTIES LIMITED (04565923)
- Filing history for R & E FINLAY PROPERTIES LIMITED (04565923)
- People for R & E FINLAY PROPERTIES LIMITED (04565923)
- Charges for R & E FINLAY PROPERTIES LIMITED (04565923)
- More for R & E FINLAY PROPERTIES LIMITED (04565923)
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) |
---|---|---|---|
20 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | MR01 | Registration of charge 045659230004, created on 17 May 2022 | |
23 May 2022 | PSC01 | Notification of Robin Claire Finlay as a person with significant control on 10 March 2022 | |
23 May 2022 | PSC04 | Change of details for Mr Michael James Dundas Finlay as a person with significant control on 10 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
13 May 2022 | MR01 | Registration of charge 045659230003, created on 13 May 2022 | |
07 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2022 | TM01 | Termination of appointment of Ella Kate Dundas Finlay as a director on 7 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2021 | AP01 | Appointment of Miss Ella Kate Dundas Finlay as a director on 1 December 2021 | |
22 Jul 2021 | PSC04 | Change of details for Mr Michael James Dundas Finlay as a person with significant control on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mrs Robin Claire Finlay on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Michael James Dundas Finlay on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mrs Robin Claire Finlay on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Michael James Dundas Finlay on 20 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 30 Gay Street Bath BA1 2PA to White Hall House Burghill Hereford HR4 7RL on 20 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Michael James Dundas Finlay as a person with significant control on 20 July 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Michael James Dundas Finlay as a person with significant control on 26 May 2021 | |
26 May 2021 | PSC01 | Notification of Michael James Dundas Finlay as a person with significant control on 25 May 2021 | |
26 May 2021 | PSC07 | Cessation of Snow Hill Trustees Limited as a person with significant control on 25 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates |