Advanced company searchLink opens in new window

44 FINCHAMPSTEAD ROAD MANAGEMENT LIMITED

Company number 09358866

Filter by category

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)
30 Jan 2024 AP04 Appointment of Common Ground Estate & Management Ltd as a secretary on 1 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Andrew Robert Brown on 1 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Darren John Briggs on 1 January 2024
30 Jan 2024 AD01 Registered office address changed from Unit 4 Anvil Court C/O Cleaver Property Management Ltd Unit 4 Anvil Court, Denmark Street Wokingham Berkshire RG40 2BB England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 30 January 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
18 Oct 2023 AP01 Appointment of Mr Andrew Robert Brown as a director on 18 October 2023
18 Oct 2023 AD01 Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA England to Unit 4 Anvil Court C/O Cleaver Property Management Ltd Unit 4 Anvil Court, Denmark Street Wokingham Berkshire RG40 2BB on 18 October 2023
04 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2023 TM01 Termination of appointment of Mike John Tomkinson as a director on 15 September 2023
27 Sep 2023 TM01 Termination of appointment of Mark Ashley Thorpe Barnwell as a director on 15 September 2023
27 Sep 2023 AP01 Appointment of Mr Darren John Briggs as a director on 15 September 2023
18 Aug 2023 AA Micro company accounts made up to 31 March 2023
16 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
21 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jan 2021 CH01 Director's details changed for Mr Mark Ashley Thorpe Barnwell on 18 January 2021
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 27 Gloucester Place London W1U 8HU to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 11 February 2020
16 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates