FINDLAY 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 |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-14 with updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
31/03/2331 March 2023 | Registered office address changed from Office B Crown House 28 Winchester Road Romsey Hampshire SO51 8AA United Kingdom to 1 Palmer Street Frome BA11 1DS on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Termination of appointment of Ronald Patrick Pringle as a director on 2023-03-31 |
30/03/2330 March 2023 | Notification of Kathryn Hayler as a person with significant control on 2023-03-15 |
30/03/2330 March 2023 | Appointment of Ms Kathryn Bernadette Hayler as a director on 2023-03-15 |
30/03/2330 March 2023 | Appointment of Mr Ronald Patrick Pringle as a director on 2023-03-15 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-14 with updates |
29/03/2329 March 2023 | Termination of appointment of Ronald Patrick Pringle as a director on 2023-03-14 |
29/03/2329 March 2023 | Cessation of Ronald Patrick Pringle as a person with significant control on 2023-03-14 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Termination of appointment of Richard William Findlay as a director on 2021-11-10 |
16/11/2116 November 2021 | Termination of appointment of Richard William Findlay as a secretary on 2021-11-10 |
16/11/2116 November 2021 | Termination of appointment of Kathryn Bernadette Hayler as a secretary on 2021-11-10 |
16/11/2116 November 2021 | Termination of appointment of Kathryn Bernadette Hayler as a director on 2021-11-10 |
15/11/2115 November 2021 | Appointment of Mr Ronald Patrick Pringle as a director on 2021-11-10 |
15/11/2115 November 2021 | Notification of Ronald Pringle as a person with significant control on 2021-11-10 |
15/11/2115 November 2021 | Cessation of Kathryn Bernadette Hayler as a person with significant control on 2021-10-20 |
15/11/2115 November 2021 | Cessation of Richard William Findlay as a person with significant control on 2021-10-20 |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Confirmation statement made on 2021-03-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | DISS40 (DISS40(SOAD)) |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/02/1813 February 2018 | FIRST GAZETTE |
06/07/176 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100632430003 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
06/09/166 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100632430003 |
10/06/1610 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100632430002 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100632430001 |
15/03/1615 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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