- Company Overview for STEPHEN FINNIMORE LTD (06349781)
- Filing history for STEPHEN FINNIMORE LTD (06349781)
- People for STEPHEN FINNIMORE LTD (06349781)
- More for STEPHEN FINNIMORE LTD (06349781)
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) |
---|---|---|---|
02 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
10 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
05 Jan 2015 | CERTNM |
Company name changed paul hannis LIMITED\certificate issued on 05/01/15
|
|
08 Dec 2014 | AP01 | Appointment of Mr Stephen Peter Finnimore as a director on 8 December 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jan 2014 | TM01 | Termination of appointment of Paul Hannis as a director | |
23 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | AD01 | Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands England on 23 August 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from Unit C5 Imex Business Park, Kings Road Tyseley Birmingham West Midlands B11 2AL England on 11 September 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr Paul Hannis as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Paul Hannis as a director | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
02 Mar 2012 | CERTNM |
Company name changed rjg innovations LIMITED\certificate issued on 02/03/12
|
|
01 Mar 2012 | AP01 | Appointment of Mr Paul Hannis as a director | |
26 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from the White House, 455 Stockfield Road, Yardley Birmingham West Midlands B25 8JH Uk on 26 August 2011 | |
26 Aug 2011 | AP01 | Appointment of Mr Daniel Peter Finnimore as a director | |
26 Aug 2011 | TM01 | Termination of appointment of Richard Goode as a director |