- Company Overview for FINISTERRE UK LIMITED (04444480)
- Filing history for FINISTERRE UK LIMITED (04444480)
- People for FINISTERRE UK LIMITED (04444480)
- Charges for FINISTERRE UK LIMITED (04444480)
- More for FINISTERRE UK LIMITED (04444480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
24 Jun 2014 | AR01 | Annual return made up to 12 May 2014 with full list of shareholders | |
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
15 Oct 2013 | AD01 | Registered office address changed from 2Nd Floor 6 Burnsall Street, London SW3 3ST United Kingdom on 15 October 2013 | |
13 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2013 | CH01 | Director's details changed for Thomas Crichtun Kay on 9 May 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mrs Deborah Michelle Luffman on 9 May 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Thomas Crichtun Kay on 9 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Nov 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
30 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
16 Nov 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 April 2013 | |
06 Nov 2012 | AD01 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 6 November 2012 | |
06 Nov 2012 | TM02 | Termination of appointment of Emma Curtis as a secretary | |
26 Oct 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 27 September 2012
|
|
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders |