FINEVIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Termination of appointment of Scott Green as a director on 2023-06-23

View Document

23/06/2323 June 2023 Appointment of Mr Kenneth Green as a director on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR SCOTT GREEN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY CAROL GREEN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN

View Document

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/01/1112 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM GREEN / 01/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 2 EGERTON ROAD SOUTH CHORLTON MANCHESTER M21 0YP

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: BOROUGH CHAMBERS ST PETERSGATE STOCKPORT CHESHIRE SK1 1BE

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/07/9426 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: 47-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

03/08/933 August 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 EXEMPTION FROM APPOINTING AUDITORS 020388

View Document

20/04/8820 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/82

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information