FINSHORE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

19/04/2419 April 2024 Registration of charge 080538040005, created on 2024-04-04

View Document

01/02/241 February 2024 Appointment of Ms Fiona Anne Chisholm as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

04/10/224 October 2022 Termination of appointment of Amanda Ann Hawkins as a director on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ANN HAWKINS / 10/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 PROVISIONS OF ARTICLES NOT ALLOWING A DIRECTOR FROM COUNTING IN QUORUM AND VOTING BE DISAPPLIED/SECURITY DOCUMENTS/SECTION 239(6)(A) COMPANIES ACT 2006 31/08/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINSHORE PARTNERS GROUP LIMITED

View Document

20/09/1820 September 2018 CESSATION OF CHRISTOPHER DAVID HALLIDAY AS A PSC

View Document

20/09/1820 September 2018 ACTIONS TAKEN RATIFIED 31/08/2018

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAM WOOLFENDEN

View Document

12/09/1812 September 2018 CESSATION OF DAVID JULIAN EDWIN KING AS A PSC

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

12/09/1812 September 2018 CESSATION OF PAM WOOLFENDEN AS A PSC

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080538040003

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080538040004

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HALLIDAY / 11/04/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 33 CANNOT STREET 4TH FLOOR LONDON EC4M 5SB ENGLAND

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 DIRECTOR APPOINTED MS AMANDA ANN HAWKINS

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SMITH

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080538040002

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/08/1228 August 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM AIRORT HOUSE PURLEY WAY CROYDON CR0 0XZ UNITED KINGDOM

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PAM SINGH / 13/06/2012

View Document

06/06/126 June 2012 02/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information