FINSLEY GATE WHARF LTD

Parker Russell, Level 30 The Leadenhall Building Parker Russell, Level 30 The Leadenhall Building, London, EC3V 4AB, England
StatusACTIVE
Company No.08078901
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 11 days
JurisdictionEngland Wales

SUMMARY

FINSLEY GATE WHARF LTD is an active private limited company with number 08078901. It was incorporated 12 years, 11 days ago, on 22 May 2012. The company address is Parker Russell, Level 30 The Leadenhall Building Parker Russell, Level 30 The Leadenhall Building, London, EC3V 4AB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: Finsley Wharf Finsley Gate Burnley Lancashire BB11 2FG United Kingdom

New address: Parker Russell, Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 21 Oct 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: 1 Ridge Court Burnley Lancashire BB10 3LN United Kingdom

New address: Finsley Wharf Finsley Gate Burnley Lancashire BB11 2FG

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Lee Shepherd

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Glenn Davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

New address: 1 Ridge Court Burnley Lancashire BB10 3LN

Old address: Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England

Change date: 2021-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shepherd

Change date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Shepherd

Change date: 2020-11-24

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Old address: 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2013-04-12

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-28

Old address: C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: 7 Hornby Street Heywood Greater Manchester OL10 1AA England

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Moore

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 22 May 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-05-22

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C TIPISCA LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11530452
Status:ACTIVE
Category:Private Limited Company
Number:06184733
Status:ACTIVE
Category:Private Limited Company

FOREST TECHNICAL LOCUMS LTD.

121 OLDMIXON ROAD,WESTON-SUPER-MARE,BS24 9QA

Number:10365027
Status:ACTIVE
Category:Private Limited Company

HFORDS WASTE REMOVALS LIMITED

15 SOUTHFIELD ROAD,LOUGHBOROUGH,LE11 2TS

Number:11409172
Status:ACTIVE
Category:Private Limited Company

STEMPELEK LTD

93 DANE ROAD,COVENTRY,CV2 4JT

Number:09714907
Status:ACTIVE
Category:Private Limited Company

TELL ME A STORY (WORLDWIDE) LTD

34 BARNET GATE LANE,ARKLEY,EN5 2AB

Number:08924467
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