46 FINBOROUGH ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03573197 |
Category | Private Limited Company |
Incorporated | 01 Jun 1998 |
Age | 26 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
46 FINBOROUGH ROAD MANAGEMENT LIMITED is an active private limited company with number 03573197. It was incorporated 26 years, 4 days ago, on 01 June 1998. The company address is Rathbones Trust Company Port Of Liverpool Building Rathbones Trust Company Port Of Liverpool Building, Liverpool, L3 1NW, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hamilton
Termination date: 2022-08-04
Documents
Termination secretary company with name termination date
Date: 22 Apr 2024
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-18
Officer name: Ruskin House Company Services Limited
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
New address: Rathbones Trust Company Port of Liverpool Building Pier Head Liverpool L3 1NW
Old address: 34 Ely Place London EC1N 6TD England
Change date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Old address: C/O Hamilton Downing Ruskin House 40-41 Museum Street London WC1A 1LT
Change date: 2019-12-18
New address: 34 Ely Place London EC1N 6TD
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Hamilton
Appointment date: 2019-07-03
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-02
Officer name: Guy Congreve Stephenson
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Iliff
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Stephenson
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Pettiward
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Quinn
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change corporate secretary company with change date
Date: 07 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Ruskin House Company Services Limited
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed anthony bernard quinn
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Resolution
Date: 12 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john turner
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed charles james pickthorn iliff
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
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
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/06/05--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/12/00
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 10378707 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT CARGO SERVICES LIMITED
49 PEACOCK AVENUE,FELTHAM,TW14 8ET
Number: | 11220005 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LAUNCESTONE CLOSE,READING,RG6 5RY
Number: | 07818361 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUSTIN BUCKNELL ELECTRICAL LIMITED
FAVEO HOUSE, 2 SOMERVILLE COURT, BANBURY BUSINESS PARK,BANBURY,OX17 3SN
Number: | 09855359 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNDEN HOUSE,BOLTON,BL3 2RR
Number: | 11530536 |
Status: | ACTIVE |
Category: | Private Limited Company |
MG CONSTRUCTION & DEVELOPMENT LTD
5A BALLYTRUSTAN ROAD,DOWNPATRICK,BT30 7AQ
Number: | NI627772 |
Status: | ACTIVE |
Category: | Private Limited Company |