FINALTOP PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 DIRECTOR APPOINTED MRS GINNY ALLAWAY

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER EDGINGTON

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAVELL

View Document

27/01/1627 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN TAYLOR

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 8 WELLESLEY GATE EAST STATION ROAD ALDERSHOT HAMPSHIRE GU12 4JB

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM VICTORIA HOUSE 18- 22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ ENGLAND

View Document

24/09/1524 September 2015 SECRETARY APPOINTED MRS GINNY ALLAWAY

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SAVELL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/02/1316 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 6 WELLESLEY GATE EAST STATION ROAD ALDERSHOT HAMPSHIRE GU12 4JB

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/02/1226 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PATRICK SAVELL / 22/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PATRICK SAVELL / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY TAYLOR / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET EVE EDGINGTON / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

08/08/098 August 2009 DIRECTOR APPOINTED EILEEN MARY TAYLOR

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/01/07; CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 AUDITOR'S RESIGNATION

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 8 WELLESLEY GATE EAST STATION ROAD ALDERSHOT HAMPSHIRE GU12 4JB

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 1 WELLESLEY GATE EAST STATION ROAD ALDERSHOT HANTS GU12 4JB

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

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

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/01/99; CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 29/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/11/9129 November 1991 AUDITOR'S RESIGNATION

View Document

29/11/9129 November 1991 APPT AUD 15/11/91

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 3 JENNER ROAD GUILDFORD GU1 3AQ

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/8910 January 1989 CONSO

View Document

10/01/8910 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/88

View Document

20/12/8820 December 1988 REGISTERED OFFICE CHANGED ON 20/12/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 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