FINALWORTHY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-12

View Document

22/01/2522 January 2025 Appointment of Mr Adam Saed Abu Warda as a director on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Sarbast Hussain as a director on 2025-01-21

View Document

14/01/2514 January 2025 Registered office address changed from Flat 2, Osbourne Court 306 Newport Road Cardiff CF24 1RS United Kingdom to Finalworthy Property Management Limited 85 Great Portland Street First Floor London W1W 7LT on 2025-01-14

View Document

08/10/248 October 2024 Director's details changed for Mr Sarbast Hussain on 2024-09-18

View Document

08/10/248 October 2024 Director's details changed for Mr Christopher Charles Baker on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/06/2412 June 2024 Annual accounts for year ending 12 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-12

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/06/2312 June 2023 Annual accounts for year ending 12 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-12

View Document

12/06/2212 June 2022 Annual accounts for year ending 12 Jun 2022

View Accounts

12/06/2112 June 2021 Annual accounts for year ending 12 Jun 2021

View Accounts

17/09/2017 September 2020 12/06/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

12/06/2012 June 2020 Annual accounts for year ending 12 Jun 2020

View Accounts

26/02/2026 February 2020 12/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLDROYD

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOLLOY

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BAKER

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR SARBAST HUSSAIN

View Document

12/06/1912 June 2019 Annual accounts for year ending 12 Jun 2019

View Accounts

23/10/1823 October 2018 12/06/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 Annual accounts for year ending 12 Jun 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN MOLLOY

View Document

06/03/186 March 2018 12/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts for year ending 12 Jun 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 12 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/06/1612 June 2016 Annual accounts for year ending 12 Jun 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 12 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts for year ending 12 Jun 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 12 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts for year ending 12 Jun 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 12 June 2013

View Document

20/09/1320 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts for year ending 12 Jun 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 12 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 12 June 2011

View Document

01/09/111 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 12 June 2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MOLLOY / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MOLLOY / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLDROYD / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 12 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 12 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 12 June 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/02

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 306 NEWPORT ROAD CARDIFF CF24 1RS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/06/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

24/01/9424 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/92

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/93

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

08/10/928 October 1992 SECRETARY RESIGNED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/91

View Document

28/06/9128 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 12/06

View Document

28/06/9128 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

28/06/9128 June 1991 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 EXEMPTION FROM APPOINTING AUDITORS 31/05/90

View Document

13/06/9013 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 APPT OF DIR AND SEC 31/05/90

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: WATERLOO HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF2 1EL

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8812 August 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