- Company Overview for FINESHADE LIMITED (09000656)
- Filing history for FINESHADE LIMITED (09000656)
- People for FINESHADE LIMITED (09000656)
- More for FINESHADE LIMITED (09000656)
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) |
---|---|---|---|
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Apr 2016 | AP03 | Appointment of Wincham Accountants Limited as a secretary on 16 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Richard Manning as a secretary on 16 April 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH03 | Secretary's details changed for Richard Manning on 1 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Mrs Mary Manning on 6 August 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from The Vale Gretton Road Harringworth Corby Northamptonshire NN17 3AD England to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 29 April 2015 | |
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
28 Apr 2014 | AP01 | Appointment of Mr Richard Paul Manning as a director | |
21 Apr 2014 | AD01 | Registered office address changed from the Vale Gretton Road Corby NN17 3AD England on 21 April 2014 | |
16 Apr 2014 | NEWINC | Incorporation |