FINCHLEY DEVELOPMENTS C&G NO2 LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr James George Murphy as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/11/233 November 2023 Accounts for a small company made up to 2023-03-31

View Document

14/08/2314 August 2023 Appointment of M Matthew Martin Slane as a director on 2023-08-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Registration of charge 070224690001, created on 2021-11-22

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD MURPHY

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM WINSTON HOUSE DOLLIS PARK LONDON N3 1HF

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP

View Document

29/09/1529 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR MATTHEW MARTIN SLANE

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON

View Document

01/10/141 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD MURPHY

View Document

04/10/134 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR GERALD MURPHY

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR GERALD MURPHY

View Document

09/11/129 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCKELVEY THOMPSON / 09/11/2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WINSTON HOUSE 2 DOLLIS PARK FINCHLEY CENTRAL N3 1HF UNITED KINGDOM

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE MURPHY / 16/11/2011

View Document

10/05/1110 May 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 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