- Company Overview for FINALE PROPERTIES LIMITED (05269155)
- Filing history for FINALE PROPERTIES LIMITED (05269155)
- People for FINALE PROPERTIES LIMITED (05269155)
- Charges for FINALE PROPERTIES LIMITED (05269155)
- Insolvency for FINALE PROPERTIES LIMITED (05269155)
- More for FINALE PROPERTIES LIMITED (05269155)
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) |
---|---|---|---|
03 Jun 2013 | AD01 | Registered office address changed from 175 Reading Road Henley-on-Thames Oxon. RG9 1DP United Kingdom on 3 June 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Dr Richard David Channon on 25 May 2010 | |
06 Dec 2012 | CH03 | Secretary's details changed for Anna Viacheslavovna Channon on 25 October 2010 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
29 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Apr 2010 | AD01 | Registered office address changed from Wormelow House Wormelow Herefordshire HR2 8EG on 15 April 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Dr Richard David Channon on 17 November 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Nov 2008 | 363a | Return made up to 25/10/08; full list of members |