Advanced company searchLink opens in new window

523 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 06361674

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)
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12
13 May 2015 AP02 Appointment of Medisol Limited as a director on 30 April 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12
10 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
11 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 12
03 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
11 Dec 2012 TM01 Termination of appointment of Rukky Tongo as a director
19 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Sep 2011 AP01 Appointment of Neel Gandesha as a director
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 12
19 Aug 2011 AP01 Appointment of Nooshin Lewis as a director
18 Aug 2011 TM01 Termination of appointment of Kelly Speller as a director
18 Aug 2011 TM01 Termination of appointment of Susan Jacquest as a director
18 Aug 2011 TM01 Termination of appointment of Nicholas Bilsland as a director
18 Aug 2011 TM02 Termination of appointment of Nicholas Bilsland as a secretary
17 Aug 2011 AP01 Appointment of Rukky Tongo as a director
16 Aug 2011 AP04 Appointment of Gem Estate Management Limited as a secretary
16 Aug 2011 AD01 Registered office address changed from No 1 Regius Court Church Road Penn HP10 8RL on 16 August 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Jun 2011 CH01 Director's details changed for Mr Kelly John Speller on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Ms Susan Elizabeth Jacquest on 20 June 2011