FINANCE TOGETHER LIMITED

Eastbourne House Eastbourne House, Lingfield, RH7 6DN, Surrey
StatusACTIVE
Company No.02455250
CategoryPrivate Limited Company
Incorporated27 Dec 1989
Age34 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

FINANCE TOGETHER LIMITED is an active private limited company with number 02455250. It was incorporated 34 years, 4 months, 21 days ago, on 27 December 1989. The company address is Eastbourne House Eastbourne House, Lingfield, RH7 6DN, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Michael Rothman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Rothman

Change date: 2018-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Rothman

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Rothman

Change date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Rothman

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Rothman

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Rothman

Change date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Rothman

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Michael Rothman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael rothman

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert berryman

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 20/06/06 from: smallmead house smallmead horley surrey RH6 9LW

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: 1364 london road norbury london SW16 4DE

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed larkbarn LIMITED\certificate issued on 13/06/00

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/96; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AAMD

Made up date: 1995-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Aug 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AAMD

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Address

Type: 287

Description: Registered office changed on 06/05/94 from: bank chambers 512/514 brixton road london SW9 8ES

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/92; change of members

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 09/10/92 from: wilmington house high street east grinstead west sussex RH19 3AU

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/12/91; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Capital

Type: 88(2)R

Description: Ad 14/09/91--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

BOLT AND HEEKS (HOLDINGS) LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:04842202
Status:ACTIVE
Category:Private Limited Company

EASEL TV LIMITED

39 HATTON GARDEN,LONDON,EC1N 8EH

Number:06885367
Status:ACTIVE
Category:Private Limited Company

FRANK JONES (CHEMIST) LIMITED

18 AMBLESIDE COURT,CHESTER LE STREET,DH3 2EB

Number:00364946
Status:ACTIVE
Category:Private Limited Company

FREEGROVE ROAD LIMITED

68 FREEGROVE ROAD,LONDON,N7 9RQ

Number:05305379
Status:ACTIVE
Category:Private Limited Company

RIYASH LTD.

70 AMERSHAM ROAD,GERRARDS CROSS,SL9 0PB

Number:09667496
Status:ACTIVE
Category:Private Limited Company

ROB MILLAR CARPENTRY LIMITED

4 WALLERS LANE,DEREHAM,NR20 5TN

Number:05566118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source