FINELAND FORESTRY PARTNERS LTD
Status | ACTIVE |
Company No. | 04912295 |
Category | Private Limited Company |
Incorporated | 25 Sep 2003 |
Age | 20 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FINELAND FORESTRY PARTNERS LTD is an active private limited company with number 04912295. It was incorporated 20 years, 8 months, 12 days ago, on 25 September 2003. The company address is Willowdown Willowdown, Chalfont St Peter, SL9 0LR, Buckinghamshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 07 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 12 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fineland forestry LIMITED\certificate issued on 12/01/23
Documents
Change of name notice
Date: 12 Jan 2023
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Gazette filings brought up to date
Date: 25 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption full
Date: 10 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Bramwell Morris
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Helen Jane Morris
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 06 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 06/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
Documents
Resolution
Date: 06 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/09/03--------- £ si 499@1=499 £ ic 501/1000
Documents
Legacy
Date: 06 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/09/03--------- £ si 500@1=500 £ ic 1/501
Documents
Some Companies
27 GLOUCESTER PLACE,LONDON,W1U 8HU
Number: | 10751847 |
Status: | ACTIVE |
Category: | Private Limited Company |
H1 RACEVIEW BUSINESS CENTRE,NEWBURY,RG14 5SA
Number: | 04586657 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORNINCH MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 01489684 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
200 LIVERPOOL ROAD,LONDON,N1 1LE
Number: | 08471103 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPPY COTTAGE HEATH ROAD,CHESTERFIELD,S42 5RB
Number: | 03640380 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIO'S PIRI PIRI FRANCHISING LIMITED
183-189 THE VALE,LONDON,W3 7RW
Number: | 08762458 |
Status: | ACTIVE |
Category: | Private Limited Company |