FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

30/04/2530 April 2025 Appointment of Hms Property Management Services Limited as a secretary on 2025-04-17

View Document

30/04/2530 April 2025 Termination of appointment of Eddisons Incorporating Daniells Harrison as a secretary on 2025-04-17

View Document

30/04/2530 April 2025 Registered office address changed from The Old Manor House Wickham Road Fareham PO16 7AR England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2025-04-30

View Document

22/10/2422 October 2024 Appointment of Mrs Rita Irene Treasure as a director on 2024-10-22

View Document

03/10/243 October 2024 Termination of appointment of Colin Arthur Treasure as a director on 2024-09-26

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Appointment of Eddisons Incorporating Daniells Harrison as a secretary on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH to The Old Manor House Wickham Road Fareham PO16 7AR on 2022-03-30

View Document

02/03/222 March 2022 Termination of appointment of Stephen Trevor Owens as a secretary on 2022-03-02

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/07/2111 July 2021 Termination of appointment of Pamela Mary Osbourn as a director on 2021-07-09

View Document

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

View Accounts

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

View Accounts

12/12/1912 December 2019 DIRECTOR APPOINTED MR JOHN KEIRL GATENBY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ELY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET RITCHIE

View Document

25/06/1925 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Accounts

06/06/186 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/05/179 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/07/124 July 2012 DIRECTOR APPOINTED MRS MARGARET SHEILA RITCHIE

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED ANGELA BERNADETTE DUFFY

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY REEK

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY OSBOURN / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE JOHN / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINAH MANAHAN / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY OSBOURN / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE REEK / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR TREASURE / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE JOHN / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINAH MANAHAN / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE REEK / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR TREASURE / 04/05/2010

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

10/08/0910 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR GORDON RITCHIE

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED SALLY REEK

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY HOWLING

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/05/0528 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 4 FINESHADE MARTELLO PARK CANFORD CLIFFS POOLE, DORSET BH13 7BA

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 05/05/96; CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 05/05/93; CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/05/9029 May 1990 RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 18/06/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 221 THE BROADWAY BROADSTONE DORSET

View Document

26/10/8726 October 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 13/04/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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