FINSBURY SQUARE PROPERTY COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-11 View Report
Address. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Change date: 2023-04-03. Old address: 64 New Cavendish Street London W1G 8TB. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Accounts. Accounts type total exemption full. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Accounts. Change account reference date company previous shortened. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption small. 2015-05-26 View Report
Accounts. Change account reference date company previous shortened. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Change account reference date company previous shortened. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Change account reference date company previous shortened. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Address. Old address: 65 New Cavendish Street London W1G 7LS. Change date: 2012-08-10. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-12-13 View Report
Accounts. Accounts type total exemption small. 2010-03-16 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Officers. Officer name: Mr Clive Warren Lewis. Change date: 2009-12-11. 2009-12-22 View Report
Officers. Officer name: Marsha Karen Lewis. Change date: 2009-12-11. 2009-12-22 View Report
Officers. Change date: 2009-12-11. Officer name: Vicki Adrienne Leigh. 2009-12-22 View Report
Accounts. Accounts type total exemption small. 2009-02-25 View Report
Annual return. Legacy. 2008-12-11 View Report
Annual return. Legacy. 2008-11-27 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Accounts. Accounts type total exemption small. 2007-03-21 View Report
Annual return. Legacy. 2007-01-17 View Report
Accounts. Accounts type total exemption small. 2006-02-08 View Report
Annual return. Legacy. 2005-12-20 View Report
Officers. Description: Secretary's particulars changed. 2005-11-29 View Report
Annual return. Legacy. 2005-02-18 View Report
Accounts. Accounts type total exemption small. 2005-02-09 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-02-10 View Report