FINK PROPERTY LTD
Status | ACTIVE |
Company No. | 11326632 |
Category | Private Limited Company |
Incorporated | 24 Apr 2018 |
Age | 6 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
FINK PROPERTY LTD is an active private limited company with number 11326632. It was incorporated 6 years, 1 month, 11 days ago, on 24 April 2018. The company address is Anglo House Anglo House, Stourport-on-severn, DY13 9AW, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom
New address: Anglo House Worcester Road Stourport-on-Severn DY13 9AW
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Capital allotment shares
Date: 21 Jun 2022
Action Date: 23 May 2022
Category: Capital
Type: SH01
Date: 2022-05-23
Capital : 110 GBP
Documents
Resolution
Date: 16 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 16 Jun 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 27 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 08 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joshua Strange
Change date: 2019-12-08
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 08 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-08
Officer name: Mr Joshua Strange
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 24 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-24
Documents
Notification of a person with significant control
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Strange
Notification date: 2018-04-24
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Strange
Appointment date: 2018-04-24
Documents
Withdrawal of a person with significant control statement
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-26
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2018-04-24
Documents
Some Companies
AMERSHAM HEALTH & FITNESS LIMITED
81 JOEL STREET,NORTHWOOD HILLS,HA6 1LL
Number: | 10967664 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROXASH ROAD,LONDON,SW11 6AB
Number: | 10703910 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,HEMEL HEMPSTEAD,
Number: | 02221684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 10113080 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 06010634 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORNINGTON VILLAS,BRADFORD,BD8 7HB
Number: | 11085294 |
Status: | ACTIVE |
Category: | Private Limited Company |