- Company Overview for FINEBUILD LIMITED (10833316)
- Filing history for FINEBUILD LIMITED (10833316)
- People for FINEBUILD LIMITED (10833316)
- More for FINEBUILD LIMITED (10833316)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
18 Apr 2023 | PSC07 | Cessation of Aaron Paul Stone as a person with significant control on 18 April 2023 | |
18 Apr 2023 | PSC01 | Notification of David Paul Holt as a person with significant control on 18 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Charlotte Smith as a director on 18 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr David Paul Holt as a director on 18 April 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Mar 2023 | PSC04 | Change of details for Mr Aaron Paul Stone as a person with significant control on 12 March 2023 | |
23 Mar 2023 | PSC07 | Cessation of Andrew Mackness as a person with significant control on 12 March 2023 | |
23 Mar 2023 | PSC07 | Cessation of Mark Alexander Lucas as a person with significant control on 12 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
14 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
02 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
11 Feb 2019 | PSC01 | Notification of Aaron Paul Stone as a person with significant control on 11 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Andrew Mackness as a person with significant control on 11 February 2019 |