Advanced company searchLink opens in new window

FINESTONE BUILD & MAINTENANCE LTD

Company number 07633861

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)
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 Jul 2014 AD01 Registered office address changed from 1 Church Road Roby Liverpool L36 9TJ England to 1 Church Road Roby Liverpool L36 9TJ on 22 July 2014
18 Jul 2014 CERTNM Company name changed intraberry LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
18 Jul 2014 CONNOT Change of name notice
08 Jul 2014 TM01 Termination of appointment of Ceri John as a director
08 Jul 2014 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 8 July 2014
08 Jul 2014 AP01 Appointment of Mr Michael Jonathan Le Brocq as a director
08 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-09
05 Feb 2014 TM01 Termination of appointment of Priti Sachdev as a director
05 Feb 2014 TM01 Termination of appointment of Nital Popat as a director
05 Feb 2014 TM01 Termination of appointment of Dipiksha Popat as a director
05 Feb 2014 TM02 Termination of appointment of Priti Sachdev as a secretary
05 Feb 2014 TM02 Termination of appointment of Nital Popat as a secretary
05 Feb 2014 AD01 Registered office address changed from 3 Sycamore Close, Stretton Hall Oadby Leicester LE2 4QU England on 5 February 2014
05 Feb 2014 AP01 Appointment of Mr Ceri John as a director
28 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
24 Jan 2014 TM01 Termination of appointment of Ceri John as a director
24 Jan 2014 AP01 Appointment of Mrs Dipiksha Popat as a director
24 Jan 2014 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 24 January 2014
24 Jan 2014 AP03 Appointment of Mrs Priti Sachdev as a secretary
24 Jan 2014 AP01 Appointment of Mrs Priti Sachdev as a director
24 Jan 2014 AP03 Appointment of Miss Nital Popat as a secretary
24 Jan 2014 AP01 Appointment of Miss Nital Popat as a director
27 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders