FINDLAY PROPERTIES LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY JAMES SHAKESPEARE

View Document

29/08/1429 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033977970002

View Document

04/02/144 February 2014 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/08/1313 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

16/06/1316 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM SMITH

View Document

07/04/137 April 2013 SECRETARY APPOINTED MR JAMES FINDLAY SHAKESPEARE

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1230 July 2012 SAIL ADDRESS CHANGED FROM: GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINDLAY SHAKESPEARE / 09/07/2012

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINDLAY SHAKESPEARE / 01/07/2011

View Document

08/07/118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/07/118 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/09/1015 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 DERBY TERRACE DERBY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1ND

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 NOTTINGHAM CASTLE MARINA MARINA ROAD CASTLE MARINA PARK NOTTINGHAM NG7 1TN

View Document

26/07/0526 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED OWLPOWER HOLIDAYS LIMITED CERTIFICATE ISSUED ON 12/01/99

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: G OFFICE CHANGED 07/08/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/08/976 August 1997 NC INC ALREADY ADJUSTED 03/07/97

View Document

06/08/976 August 1997 � NC 1000/100000 03/07

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 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