FINNISH LOG HOMES LIMITED

75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom
StatusACTIVE
Company No.09935405
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

FINNISH LOG HOMES LIMITED is an active private limited company with number 09935405. It was incorporated 8 years, 4 months, 27 days ago, on 05 January 2016. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 11 Snowdrop Close Bury St Edmunds Suffolk IP32 7LZ England

New address: 75 Springfield Road Chelmsford Essex CM2 6JB

Change date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mr Christopher James Mayhew

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed essex log cabins LIMITED\certificate issued on 20/02/16

Documents

View document PDF

Change of name notice

Date: 20 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & Z TRADERS LTD

128 EBURY STREET,LONDON,SW1W 9QQ

Number:07398256
Status:ACTIVE
Category:Private Limited Company

BLACKSWINE FARM MANAGEMENT LIMITED

45 GARTHFIELD CRESCENT,NEWCASTLE UPON TYNE,NE5 2LY

Number:05452101
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ955 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09498327
Status:LIQUIDATION
Category:Private Limited Company

MKS PROPERTY SERVICES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03029459
Status:ACTIVE
Category:Private Limited Company

RJM BUSINESS SERVICES LIMITED

28 SILVER LANE,BILLINGSHURST,RH14 9RJ

Number:10373259
Status:ACTIVE
Category:Private Limited Company

STAGEBRITER LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11294494
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