FINETERM 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
03/01/253 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

02/02/232 February 2023 Cessation of Nucleus Management Limited as a person with significant control on 2022-12-28

View Document

02/02/232 February 2023 Registered office address changed from 1a Melbourn Street Royston Hertfordshire SG8 7BP England to Lake House Market Hill Royston SG8 9JN on 2023-02-02

View Document

02/02/232 February 2023 Notification of Clive Hugh Godfrey as a person with significant control on 2022-12-28

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HUGH GODFREY / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW

View Document

17/10/0017 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0028 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: SNOW HOUSE 103-109 SOUTHWARK STREET LONDON SE1 0JJ

View Document

04/05/944 May 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: SENTINEL HOUSE SENTINEL SQUARE BRENT STREET,HENDON LONDON NW4 2EN

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 29/12/92; CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 £ NC 100/1000 16/08/91

View Document

18/12/9118 December 1991 NC INC ALREADY ADJUSTED 16/08/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/02/9118 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/02/9118 February 1991 EXEMPTION FROM APPOINTING AUDITORS 27/12/89

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8729 December 1987 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