R & E FINLAY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | Second filing for the cessation of Michael James Dundas Finlay as a person with significant control | 
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-22 with updates | 
| 22/09/2522 September 2025 New | Change of details for Mrs Robin Claire Finlay as a person with significant control on 2025-09-03 | 
| 22/09/2522 September 2025 New | Cessation of Michael James Dundas Finlay as a person with significant control on 2022-03-10 | 
| 22/09/2522 September 2025 New | Termination of appointment of Michael James Dundas Finlay as a director on 2025-09-03 | 
| 23/06/2523 June 2025 | Confirmation statement made on 2025-05-21 with no updates | 
| 20/08/2420 August 2024 | Micro company accounts made up to 2024-03-31 | 
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 | 
| 13/05/2213 May 2022 | Registration of charge 045659230003, created on 2022-05-13 | 
| 07/04/227 April 2022 | Satisfaction of charge 1 in full | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 22/12/2122 December 2021 | Appointment of Miss Ella Kate Dundas Finlay as a director on 2021-12-01 | 
| 22/07/2122 July 2021 | Change of details for Mr Michael James Dundas Finlay as a person with significant control on 2021-07-20 | 
| 20/07/2120 July 2021 | Change of details for Mr Michael James Dundas Finlay as a person with significant control on 2021-07-20 | 
| 20/07/2120 July 2021 | Director's details changed for Mr Michael James Dundas Finlay on 2021-07-20 | 
| 20/07/2120 July 2021 | Director's details changed for Mrs Robin Claire Finlay on 2021-07-20 | 
| 20/07/2120 July 2021 | Director's details changed for Mrs Robin Claire Finlay on 2021-07-20 | 
| 20/07/2120 July 2021 | Director's details changed for Mr Michael James Dundas Finlay on 2021-07-20 | 
| 20/07/2120 July 2021 | Registered office address changed from 30 Gay Street Bath BA1 2PA to White Hall House Burghill Hereford HR4 7RL on 2021-07-20 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | 
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 20/10/1520 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders | 
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DUNDAS FINLAY / 18/10/2014 | 
| 28/08/1528 August 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M S BATH SECRETARIES LIMITED / 18/10/2014 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders | 
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders | 
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders | 
| 20/10/1120 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders | 
| 02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 19/11/1019 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders | 
| 29/10/0929 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MS BATH SECRETARIES LIMITED / 15/10/2009 | 
| 28/10/0928 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders | 
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 27/10/0827 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | 
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 26/10/0726 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | 
| 02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 15/11/0615 November 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 11/11/0611 November 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 01/11/061 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | 
| 21/10/0521 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | 
| 22/07/0522 July 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | 
| 13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 22/10/0422 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | 
| 26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | 
| 22/10/0322 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | 
| 12/12/0212 December 2002 | NEW DIRECTOR APPOINTED | 
| 15/11/0215 November 2002 | SECRETARY RESIGNED | 
| 15/11/0215 November 2002 | DIRECTOR RESIGNED | 
| 15/11/0215 November 2002 | NEW SECRETARY APPOINTED | 
| 15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | 
| 17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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