NICHOLAS FINBURGH LTD

Walnut Barn Cheddington Road Walnut Barn Cheddington Road, Leighton Buzzard, LU7 9AE, Bedfordshire
StatusACTIVE
Company No.06498109
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS FINBURGH LTD is an active private limited company with number 06498109. It was incorporated 16 years, 3 months, 23 days ago, on 08 February 2008. The company address is Walnut Barn Cheddington Road Walnut Barn Cheddington Road, Leighton Buzzard, LU7 9AE, Bedfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Belle Finburgh

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Finburgh

Change date: 2013-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-24

Officer name: Christina Belle Finburgh

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: 54a Cowper Road Harpenden Herts AL5 5NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Nicholas Finburgh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from 54A cowper road harpenden essex AL5 5NG

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas finburgh / 28/02/2008

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christina finburgh / 28/02/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES KENDALL LEASING LIMITED

7 ALBERT COURT,LONDON,SW7 2BJ

Number:00150243
Status:ACTIVE
Category:Private Limited Company

CLOUD 9 CHILDRENSWEAR LIMITED

162 RUDSTON ROAD,LIVERPOOL,L16 4PJ

Number:11184545
Status:ACTIVE
Category:Private Limited Company

GROUNDED ELECTRICAL SERVICES LTD

55B WOODLANDS ROAD,EPSOM,KT18 7HP

Number:09121088
Status:ACTIVE
Category:Private Limited Company

RADCLIFFE RESOURCING LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:09225865
Status:ACTIVE
Category:Private Limited Company

SILVERLITE CASH & CARRY LTD

14 WORCESTER DRIVE,SWANLEY,BR8 8FF

Number:09843494
Status:ACTIVE
Category:Private Limited Company

THM PARTNERS LLP

25 WATLING STREET,LONDON,EC4M 9BR

Number:OC340120
Status:ACTIVE
Category:Limited Liability Partnership

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