FINEOPTION PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Christopher James Tanton on 2025-06-01

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-24 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-04-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from Unit 3, C/O Adepta Limited, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to 5 Poplar Avenue Gorleston Great Yarmouth NR31 7PW on 2023-04-17

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/11/2219 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM UNIT 3 C/O ADEPTA LIMITED KIRBY ROAD KIRBY BEDON NORWICH NR14 7DU ENGLAND

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM C/O ADEPTA LIMITED HILL CREST HILL HOUSE ROAD BRAMERTON NORWICH NR14 7EE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/07/1625 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/01/1616 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM REEVES / 13/01/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 74 AVONDALE ROAD GORLESTON GREAT YARMOUTH, NORFOLK NR31 6DJ

View Document

04/08/144 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/08/136 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR MORTON / 01/01/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE JANE PALMER / 01/01/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ERNEST BAYFIELD / 01/01/2012

View Document

25/06/1125 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOYCE CASTELL / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ERNEST BAYFIELD / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM REEVES / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE PALMER / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR MORTON / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT REEVES / 20/06/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PALMER / 20/06/2009

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SLUCE

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR STEVEN ARTHUR MORTON

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 55 BELLS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6AN

View Document

15/04/0915 April 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 74 AVONDALE ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6DJ

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9317 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

10/06/9310 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 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