AD01 |
Address change date: 11th March 2024. New Address: C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT. Previous address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd November 2023. New Address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT. Previous address: 72 Salusbury Road London NW6 6NU
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
14th March 2023 - the day director's appointment was terminated
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2022 to 31st July 2022
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st January 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st January 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st January 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th October 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th October 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st January 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 18th May 2018
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
18th May 2018 - the day secretary's appointment was terminated
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
18th May 2018 - the day secretary's appointment was terminated
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
14th December 2017 - the day director's appointment was terminated
filed on: 16th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st January 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 14th September 2017
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2017
filed on: 7th, September 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd June 2017
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th April 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 14th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th June 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 11th, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 28th June 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th April 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 28th June 2013 with full list of members
filed on: 24th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th September 2013: 1,000 GBP
|
capital |
|
TM01 |
11th December 2012 - the day director's appointment was terminated
filed on: 11th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(12 pages)
|
TM02 |
29th October 2012 - the day secretary's appointment was terminated
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th June 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 30th April 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th June 2011 with full list of members
filed on: 12th, September 2011
|
annual return |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Cosmur House 27 Emperors Gate London SW7 4HS on 20th June 2011
filed on: 20th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, October 2010
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th June 2010 with full list of members
filed on: 20th, September 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 30th April 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(7 pages)
|
MISC |
Section 519
filed on: 14th, December 2009
|
miscellaneous |
Free Download
(1 page)
|
363a |
Annual return up to 29th June 2009 with shareholders record
filed on: 29th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/04/2008
filed on: 25th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 7th August 2008 with shareholders record
filed on: 7th, August 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 31/10/08
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 31/10/08
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 28th June 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 28th June 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, August 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed finerain developments LIMITEDcertificate issued on 30/08/07
filed on: 30th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed finerain developments LIMITEDcertificate issued on 30/08/07
filed on: 30th, August 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 13th August 2007 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th August 2007 New secretary appointed;new director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th August 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th August 2007 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th August 2007 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th August 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 13th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On 13th August 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th August 2007 New director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th August 2007 New secretary appointed;new director appointed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 13th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On 13th August 2007 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2007
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2007
|
incorporation |
Free Download
(31 pages)
|