Advanced company searchLink opens in new window

FINISTERRE UK LIMITED

Company number 04444480

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,486,477.000353
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
  • GBP 1,486,478.3
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 813,019.30
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
  • ANNOTATION Second filing SH01 for 29/11/2012
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
  • GBP 412,481.3
  • ANNOTATION A second filed SH01 was registered on 28/03/2013
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
  • GBP 412,481.3
25 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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