FINCHLEY ROAD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-25 to 2024-02-24

View Document

01/06/241 June 2024 Micro company accounts made up to 2023-02-28

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/11/2326 November 2023 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

18/08/2318 August 2023 Registered office address changed from 33 Woodcroft Avenue London NW7 2AH England to Winston House 2 Dollis Park London N3 1HF on 2023-08-18

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106177790001

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106177790003

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106177790002

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

22/06/1922 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOSEF ZEKARIA

View Document

22/06/1922 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2019

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED OUTSIDE FITNESS LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAILLY

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 4 BIRLING PARK AVENUE TUNBRIDGE WELLS TN2 5LQ UNITED KINGDOM

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGRIDGE

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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