FINBERRY ESTATE MANAGEMENT LIMITED
Company number 08949456
- Company Overview for FINBERRY ESTATE MANAGEMENT LIMITED (08949456)
- Filing history for FINBERRY ESTATE MANAGEMENT LIMITED (08949456)
- People for FINBERRY ESTATE MANAGEMENT LIMITED (08949456)
- More for FINBERRY ESTATE MANAGEMENT LIMITED (08949456)
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) |
---|---|---|---|
20 Dec 2024 | AP01 | Appointment of Mr Lee Shorter as a director on 15 November 2024 | |
17 Dec 2024 | AP01 | Appointment of Mr Asa Rae Chittock as a director on 15 November 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Karen Jane Coulson as a director on 15 November 2024 | |
01 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 May 2024 | TM01 | Termination of appointment of Carl Ramon Atkinson as a director on 1 May 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Dec 2023 | TM01 | Termination of appointment of Alexander David Fraser Stark as a director on 14 November 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
27 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
07 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 May 2021 | TM01 | Termination of appointment of Christopher Paul Hearn as a director on 14 May 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
27 Apr 2021 | AD01 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 27 April 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Andrew James Dobson as a director on 23 September 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
05 Mar 2020 | AP01 | Appointment of Mr Alexander David Fraser Stark as a director on 1 February 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Christopher Paul Hearn as a director on 1 February 2020 |