FINALCONTROL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-04-05

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

14/10/2414 October 2024 Notification of Sandra Mckay Yates as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Cessation of Andrew Desmond Yates as a person with significant control on 2024-10-09

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/02/242 February 2024 Termination of appointment of Andrew Desmond Yates as a director on 2023-02-01

View Document

02/02/242 February 2024 Appointment of Mrs Kseniia Privalova as a director on 2023-02-01

View Document

02/02/242 February 2024 Appointment of Mrs Sandra Mckay Yates as a director on 2023-02-01

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-04-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/01/228 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

21/10/1421 October 2014 SAIL ADDRESS CREATED

View Document

21/10/1421 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND YATES / 05/10/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND YATES / 04/08/2014

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

04/11/134 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND YATES / 30/10/2011

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY CRAIG BEAZLEY / 30/10/2011

View Document

16/11/1216 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

18/11/1118 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY BRADLEY BEAZLEY

View Document

21/01/1121 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

10/02/1010 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED SUSAN ELWEN

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ANDREW DESMOND YATES

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/10/04

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 06/10/02; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

21/10/9421 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/10/936 October 1993 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