Advanced company searchLink opens in new window

FINCHFIELDS LIMITED

Company number 08968714

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)
03 May 2024 PSC04 Change of details for Mr Timothy James Jones as a person with significant control on 24 April 2024
03 May 2024 PSC04 Change of details for Mrs Nicola Anne Jones as a person with significant control on 25 April 2024
25 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 AA Micro company accounts made up to 31 March 2021
25 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
01 Apr 2020 PSC04 Change of details for Mr Timothy James Jones as a person with significant control on 29 March 2020
31 Mar 2020 PSC04 Change of details for Mr Timothy James Jones as a person with significant control on 29 March 2020
31 Mar 2020 PSC01 Notification of Nicola Anne Jones as a person with significant control on 29 March 2020
19 Mar 2020 MR01 Registration of charge 089687140003, created on 17 March 2020
19 Mar 2020 MR01 Registration of charge 089687140002, created on 17 March 2020
19 Mar 2020 MR01 Registration of charge 089687140001, created on 17 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 TM01 Termination of appointment of Gloria Jones as a director on 26 November 2019
11 Dec 2019 TM01 Termination of appointment of Trevor Henry Jones as a director on 26 November 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 760,200
03 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2019 PSC01 Notification of Timothy James Jones as a person with significant control on 25 November 2019
02 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 2 December 2019