- Company Overview for FINTRY 3 LIMITED (05170671)
- Filing history for FINTRY 3 LIMITED (05170671)
- People for FINTRY 3 LIMITED (05170671)
- Charges for FINTRY 3 LIMITED (05170671)
- More for FINTRY 3 LIMITED (05170671)
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) |
---|---|---|---|
27 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
27 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
14 Jun 2018 | AP01 | Appointment of Mr Richard Johnson as a director on 30 April 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 | |
02 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 January 2017 | |
02 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 | |
02 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
02 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
04 Oct 2017 | MR04 | Satisfaction of charge 051706710006 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 051706710007 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 051706710008 in full | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
06 Feb 2017 | MR01 |
Registration of charge 051706710008, created on 30 January 2017
|
|
08 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
03 Feb 2016 | AP01 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 051706710007, created on 15 October 2015 | |
19 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | MR01 | Registration of charge 051706710006, created on 20 February 2015 | |
09 Jan 2015 | MR04 | Satisfaction of charge 4 in full |