45 FINBOROUGH ROAD MANAGEMENT LIMITED



Company Documents

DateDescription
06/03/246 March 2024 NewConfirmation statement made on 2024-01-29 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1628 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/11/1524 November 2015 SAIL ADDRESS CREATED

View Document

18/02/1518 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1422 May 2014 SECRETARY APPOINTED ANTHONY PAUL ROBIN ALFORD

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O HAMILTON DOWNING QUINN RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT

View Document

20/02/1420 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LLIFF

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MS JOANNE PETTIWARD

View Document

04/04/134 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

23/01/1323 January 2013 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/01/1322 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUSKIN HOUSE COMPANY SERVICES LIMITED / 01/10/2010

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 29 January 2010 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 STRUCK OFF AND DISSOLVED

View Document



19/10/0919 October 2009 DIRECTOR APPOINTED CHARLES JAMES PICKTHORN LLIFF

View Document

19/10/0919 October 2009 ADOPT ARTICLES

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

11/03/0911 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/986 February 1998 ADOPT MEM AND ARTS 29/01/98

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company