- Company Overview for FINESTONE BUILD & MAINTENANCE LTD (07633861)
- Filing history for FINESTONE BUILD & MAINTENANCE LTD (07633861)
- People for FINESTONE BUILD & MAINTENANCE LTD (07633861)
- More for FINESTONE BUILD & MAINTENANCE LTD (07633861)
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
|
|
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
|
|
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
|
|
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 |