FINCHLEY DEVELOPMENTS C&G LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

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

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

15/03/2415 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Document

07/09/237 September 2023 Appointment of Miss Madeleine Sarah Mary Murphy as a director on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Mr James George Murphy as a director on 2023-09-07

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-04 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

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068120390007

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

11/01/1911 January 2019 ADOPT ARTICLES 21/12/2018

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MATTHEW SLANE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MATTHEW MARTIN SLANE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068120390004

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068120390003

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068120390006

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068120390005

View Document

18/04/1718 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068120390002

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH 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

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

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON

View Document

05/11/145 November 2014 SECRETARY APPOINTED MR MATTHEW MARTIN SLANE

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068120390002

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY MURPHY / 14/02/2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ

View Document

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

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

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED GERALD MURPHY

View Document

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

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE MURPHY / 20/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

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

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCKELVEY THOMPSON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE MURPHY / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU UNITED KINGDOM

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0920 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

06/02/096 February 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