FINCHALE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 212 Henry Robson Way South Shields NE33 1RF on 2025-01-17

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/01/2515 January 2025 Termination of appointment of J H Watson Property Management Limited as a secretary on 2025-01-01

View Document

15/01/2515 January 2025 Appointment of Potts Gray Management Company Limited as a secretary on 2025-01-01

View Document

05/12/245 December 2024 Termination of appointment of Daniel James Spencer as a director on 2024-12-03

View Document

05/11/245 November 2024 Appointment of Mr Simon Harris as a director on 2024-11-04

View Document

05/11/245 November 2024 Termination of appointment of Andrew David Ingram as a director on 2024-11-05

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/01/2423 January 2024 Termination of appointment of Dolores Charlesworth as a director on 2023-12-22

View Document

23/01/2423 January 2024 Appointment of Mr Daniel James Spencer as a director on 2023-12-22

View Document

23/01/2423 January 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20

View Document

02/11/212 November 2021 Termination of appointment of Anthony Raymond Bennett as a director on 2021-10-20

View Document

02/11/212 November 2021 Appointment of Mr Andrew David Ingram as a director on 2021-10-20

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

08/09/168 September 2016 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/06/161 June 2016 03/05/16 NO MEMBER LIST

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/05/1522 May 2015 03/05/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY ZOE TOWNSEND

View Document

13/05/1413 May 2014 03/05/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MISS ZOE LOUISE TOWNSEND

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/10/137 October 2013 SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

03/05/133 May 2013 03/05/13 NO MEMBER LIST

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/05/1210 May 2012 03/05/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011

View Document

11/05/1111 May 2011 03/05/11 NO MEMBER LIST

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/05/1012 May 2010 03/05/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 03/05/2010

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MRS DOLORES CHARLESWORTH

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CONNORS

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR TIMOTHY MARK JOSEPH MULLEN

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARE

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON

View Document

16/07/0916 July 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

12/03/0912 March 2009 ADOPT ARTICLES 23/02/2009

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 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