FINSLEY GATE WHARF LTD
Status | ACTIVE |
Company No. | 08078901 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 12 years, 11 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 24 Nov 2022
Action Date: 21 Oct 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-10-21
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Nov 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2013-04-12
Documents
Capital return purchase own shares
Date: 12 Apr 2013
Category: Capital
Type: SH03
Documents
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
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
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Davidson
Documents
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
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
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
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
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Moore
Documents
Capital allotment shares
Date: 08 Jun 2012
Action Date: 22 May 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-05-22
Documents
Capital name of class of shares
Date: 25 May 2012
Category: Capital
Type: SH08
Documents
Some Companies
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11530452 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEDHAM VALE BUSINESS CENTRE (MANAGEMENT) LIMITED
ASTON HOUSE,COLCHESTER,CO3 3EY
Number: | 06184733 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 OLDMIXON ROAD,WESTON-SUPER-MARE,BS24 9QA
Number: | 10365027 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTHFIELD ROAD,LOUGHBOROUGH,LE11 2TS
Number: | 11409172 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |