- Company Overview for FINLI (GPHERTS) LTD (08864945)
- Filing history for FINLI (GPHERTS) LTD (08864945)
- People for FINLI (GPHERTS) LTD (08864945)
- Charges for FINLI (GPHERTS) LTD (08864945)
- More for FINLI (GPHERTS) LTD (08864945)
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) |
---|---|---|---|
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
15 Jan 2020 | PSC02 | Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 20 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Mark Simon Mann as a person with significant control on 20 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of David Philip Walton as a person with significant control on 20 December 2019 | |
15 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 May 2020 | |
15 Jan 2020 | AP04 | Appointment of Endeavour Secretary Limited as a secretary on 20 December 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB on 15 January 2020 | |
15 Jan 2020 | AP02 | Appointment of Gale and Phillipson Holdings Ltd as a director on 20 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Peter Denis Griffin as a director on 20 December 2019 | |
15 Jan 2020 | TM02 | Termination of appointment of Michael Andrew Walton as a secretary on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Darren Samuel Smith as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Michael Andrew Walton as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Mark Simon Mann as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of David Philip Walton as a director on 20 December 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mr Mark Simon Mann on 10 January 2016 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |