36 FINBOROUGH ROAD MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Accounts. Accounts type dormant. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type dormant. 2021-09-25 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Accounts. Accounts type dormant. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Accounts. Accounts type dormant. 2019-05-01 View Report
Officers. Officer name: Mark Jeremy Robson. Termination date: 2019-04-30. 2019-04-30 View Report
Officers. Appointment date: 2019-04-23. Officer name: Mrs Eliza Pattinson. 2019-04-23 View Report
Accounts. Accounts type dormant. 2018-09-17 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Officers. Change date: 2017-06-02. Officer name: Mr Mark Jeremy Robson. 2017-06-02 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type dormant. 2016-05-07 View Report
Officers. Officer name: Adam Mcghin. Appointment date: 2016-03-04. 2016-03-18 View Report
Officers. Officer name: Michael Patrick Windle. Termination date: 2016-03-04. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Officers. Officer name: Mr Mark Jeremy Robson. Change date: 2015-05-06. 2015-06-03 View Report
Accounts. Accounts type dormant. 2015-02-06 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type dormant. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type dormant. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type dormant. 2011-02-23 View Report
Officers. Officer name: Andrew Pratt. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Officer name: Mark Jeremy Robson. Change date: 2010-09-23. 2010-09-23 View Report
Accounts. Accounts type dormant. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2009-10-14 View Report
Annual return. Legacy. 2009-09-17 View Report
Accounts. Accounts type dormant. 2009-08-21 View Report
Officers. Description: Appointment terminated secretary marie glanville. 2008-12-22 View Report
Officers. Description: Secretary appointed michael patrick windle. 2008-12-19 View Report
Annual return. Legacy. 2008-09-16 View Report
Accounts. Accounts type dormant. 2008-05-13 View Report
Officers. Description: Director appointed mark jeremy robson. 2008-03-04 View Report
Officers. Description: Director appointed andrew michael pratt. 2008-02-28 View Report
Officers. Description: Director resigned. 2008-02-19 View Report
Accounts. Accounts type dormant. 2007-11-30 View Report
Annual return. Legacy. 2007-10-11 View Report
Annual return. Legacy. 2006-11-17 View Report
Accounts. Accounts type dormant. 2006-11-17 View Report