FINERAIN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/12/1919 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDERBIR KATHURIA

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES COSGROVE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES COSGROVE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/08/114 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED COSMUR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/08/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/08/023 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED CAMPDEN HILL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

05/07/965 July 1996 EXEMPTION FROM APPOINTING AUDITORS 28/04/96

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

16/03/9516 March 1995 EXEMPTION FROM APPOINTING AUDITORS 09/03/95

View Document

05/08/945 August 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

28/03/9428 March 1994 EXEMPTION FROM APPOINTING AUDITORS 07/03/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 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