Advanced company searchLink opens in new window

FINCH HOLDINGS LIMITED

Company number 15086786

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)
01 Oct 2024 CS01 Confirmation statement made on 20 August 2024 with updates
01 Oct 2024 PSC01 Notification of Amanda Rachel Bailey as a person with significant control on 21 September 2023
20 Sep 2024 PSC04 Change of details for Mrs Nicola Jane Bird as a person with significant control on 21 September 2023
20 Sep 2024 PSC04 Change of details for Mr Andrew Charles Bird as a person with significant control on 21 September 2023
21 Mar 2024 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
13 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2023 AD01 Registered office address changed from The White House School Lane Bunbury Tarporley CW6 9NX England to C/O Tilstone, Gorse Stacks House George Street Chester CH1 3EQ on 12 October 2023
10 Oct 2023 MA Memorandum and Articles of Association
25 Sep 2023 PSC01 Notification of Nicola Jane Bird as a person with significant control on 21 September 2023
25 Sep 2023 PSC01 Notification of Andrew Charles Bird as a person with significant control on 21 September 2023
25 Sep 2023 PSC07 Cessation of Brabners Nominees Limited as a person with significant control on 21 September 2023
25 Sep 2023 TM01 Termination of appointment of Andrew James O'mahony as a director on 21 September 2023
25 Sep 2023 TM01 Termination of appointment of Rupert Edward Samuel Gill as a director on 21 September 2023
25 Sep 2023 AP01 Appointment of Mrs Nicola Jane Bird as a director on 21 September 2023
25 Sep 2023 AP01 Appointment of Mr Andrew Charles Bird as a director on 21 September 2023
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 101
25 Sep 2023 AD01 Registered office address changed from 3rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to The White House School Lane Bunbury Tarporley CW6 9NX on 25 September 2023
23 Sep 2023 CERTNM Company name changed brabco 2301 LIMITED\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
21 Aug 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-21
  • GBP 1