FINCHLEY HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
23/02/2323 February 2023 | Director's details changed for Mr Sulakhan Singh on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Santokh Singh on 2023-02-23 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/11/229 November 2022 | Registration of charge 044207550022, created on 2022-11-08 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-04-30 |
04/11/214 November 2021 | Registration of charge 044207550015, created on 2021-10-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/04/216 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550014 |
24/06/2024 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550013 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550012 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550011 |
13/09/1913 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550010 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 429 BEARWOOD ROAD 1ST FLOOR SMETHWICK WEST MIDLANDS B66 4DF ENGLAND |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, SECRETARY SANTOKH SINGH |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550009 |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550008 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044207550007 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/06/169 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 35 FIRTH PARK CRESCENT HALESOWEN WEST MIDLANDS B62 9PG |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/06/1419 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/05/1231 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SULAKHAN SINGH / 19/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANTOKH SINGH / 19/04/2010 |
03/06/103 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/07/087 July 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0727 June 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/08/068 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/062 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
11/03/0611 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/06/0514 June 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/06/039 June 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0229 April 2002 | NEW SECRETARY APPOINTED |
29/04/0229 April 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
23/04/0223 April 2002 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
23/04/0223 April 2002 | SECRETARY RESIGNED |
19/04/0219 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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