FINLAY JAMES ASSOCIATES HOLDINGS LIMITED

Ground Floor, Kingston House Towers Business Park Ground Floor, Kingston House Towers Business Park, Manchester, M20 2LD, England
StatusACTIVE
Company No.10231051
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

FINLAY JAMES ASSOCIATES HOLDINGS LIMITED is an active private limited company with number 10231051. It was incorporated 7 years, 11 months, 25 days ago, on 14 June 2016. The company address is Ground Floor, Kingston House Towers Business Park Ground Floor, Kingston House Towers Business Park, Manchester, M20 2LD, England.



Company Fillings

Cessation of a person with significant control

Date: 06 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-31

Psc name: Sara Louise Gaughan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Sara Louise Gaughan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-05

Psc name: Sara Gaughan

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Gaughan

Notification date: 2016-08-05

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 05 Aug 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Aug 2016

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

Old address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom

New address: Ground Floor, Kingston House Towers Business Park Wilmslow Road Manchester M20 2LD

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Gaughan

Appointment date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Cs Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mrs Sara Gaughan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Sam Grant Mabon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr John Gaughan

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MANY HANDS PRODUCTIONS LIMITED

25 GROSVENOR ROAD,WREXHAM,LL11 1BT

Number:06287355
Status:ACTIVE
Category:Private Limited Company

SAVINGS UNITED LTD

9 DEVONSHIRE SQUARE,LONDON,EC2M 4YF

Number:11552048
Status:ACTIVE
Category:Private Limited Company

SMART RECRUITMENT LIMITED

55 NORWICH ROAD,IPSWICH,IP1 2EJ

Number:11260055
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST BOSWELLS FUELS LIMITED

CHARLESFIELD,MELROSE,TD6 0HH

Number:SC362742
Status:ACTIVE
Category:Private Limited Company

SWALLOW LIFTS INSTALLATIONS LIMITED

99-105 STANSTEAD ROAD,LONDON,SE23 1HH

Number:03232135
Status:ACTIVE
Category:Private Limited Company

THE CATERING DEPT WREXHAM LTD

THE LEMON TREE,WREXHAM,LL11 2LP

Number:11778779
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