FINLI (GPGFS) LTD

Company Documents

DateDescription
07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

17/04/2517 April 2025

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

25/03/2525 March 2025 Register(s) moved to registered inspection location Tobias House St Mark's Court Thornaby Stockton-on-Tees Cleveland TS17 6QW

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

02/12/242 December 2024 Registration of charge 037510760004, created on 2024-11-29

View Document

11/07/2411 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-13 with updates

View Document

07/05/247 May 2024 Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-04-03

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Registration of charge 037510760003, created on 2023-12-20

View Document

12/12/2312 December 2023 Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 2023-06-30

View Document

07/12/237 December 2023 Cessation of Gale and Phillipson Investment Services Ltd as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Andrew Bernard Thompson as a director on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Darren William John Sharkey as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Gale and Phillipson Investment Services Ltd as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Peter Denis Griffin as a director on 2023-06-30

View Document

04/07/234 July 2023 Auditor's resignation

View Document

22/06/2322 June 2023 Current accounting period extended from 2023-05-31 to 2023-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-05-31

View Document

17/02/2217 February 2022 Full accounts made up to 2021-05-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN SNEDDON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR PETER DENIS GRIFFIN

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / GALE AND PHILLIPSON LTD / 05/07/2018

View Document

13/08/1813 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALE AND PHILLIPSON LTD / 05/07/2018

View Document

09/07/189 July 2018 COMPANY NAME CHANGED GALE & PHILLIPSON FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 09/07/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/176 November 2017 CESSATION OF ANGELICA CARR AS A PSC

View Document

06/11/176 November 2017 CESSATION OF DAVID HUGH CARR AS A PSC

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037510760002

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

05/05/165 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR ALAN ROBERT SNEDDON

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/02/1525 February 2015 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN SNEDDON

View Document

18/02/1518 February 2015 CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED

View Document

18/02/1518 February 2015 CORPORATE DIRECTOR APPOINTED GALE AND PHILLIPSON LTD

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY ALAN SNEDDON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIPER

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED EASBY FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NA

View Document

10/02/1510 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/156 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/155 February 2015 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

05/02/155 February 2015 ADOPT ARTICLES 23/01/2015

View Document

04/02/154 February 2015 DRAFT AGREEMENT 22/01/2015

View Document

04/02/154 February 2015 TRANSFER SHARES 27/11/2013

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/153 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT SNEDDON / 01/04/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT SNEDDON / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037510760002

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR TIMOTHY PIPER

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SYERS

View Document

25/05/1125 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/11/105 November 2010 ADOPT ARTICLES 11/10/2010

View Document

05/11/105 November 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

05/11/105 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/105 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 6122

View Document

27/05/1027 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 74 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG

View Document

26/08/0826 August 2008 SHARE AGREEMENT OTC

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: OAK HOUSE MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1AQ

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 REGISTER TRANSFERS 23/09/05

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/057 November 2005 B SHARE DIV RIGHTS 23/09/05

View Document

07/11/057 November 2005 A SHARE DIV. RIGHTS 23/09/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/12/0212 December 2002 £ IC 200/140 02/09/02 £ SR 60@1=60

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 RE DES SHARES 14/08/01

View Document

12/12/0212 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0212 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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