40 FINBOROUGH ROAD MANAGEMENT LIMITED - YORK


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

Description Filing date
Officers. Officer name: Miss Priyanka Shah. Appointment date: 2023-11-23. 2023-11-23 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-05-31 View Report
Officers. Termination date: 2023-01-23. Officer name: Jeremy Randal Midkiff. 2023-01-23 View Report
Officers. Officer name: Mr Jose Rafael Penades Casanova. Appointment date: 2023-01-23. 2023-01-23 View Report
Officers. Appointment date: 2023-01-23. Officer name: Ms Chiara Loreti. 2023-01-23 View Report
Accounts. Accounts type total exemption full. 2023-01-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Officers. Officer name: Claire Marguerite Cronin. Termination date: 2022-03-29. 2022-03-29 View Report
Persons with significant control. Cessation date: 2021-11-30. Psc name: Claire Marguerite Cronin. 2022-02-24 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-09-23 View Report
Accounts. Accounts type total exemption full. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Accounts. Accounts type micro entity. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Officers. Appointment date: 2018-03-12. Officer name: Mr Jeremy Randal Midkiff. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-09-15 View Report
Persons with significant control. Cessation date: 2017-06-14. Psc name: Karen Anne Reeves. 2017-09-15 View Report
Officers. Officer name: Karen Anne Reeves. Termination date: 2017-06-14. 2017-06-15 View Report
Officers. Officer name: Karen Anne Reeves. Termination date: 2017-06-14. 2017-06-15 View Report
Accounts. Accounts type micro entity. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-10-01 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-07-18 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Officers. Officer name: Mrs Karen Anne Reeves. 2013-03-08 View Report
Address. Change date: 2013-02-20. Old address: Harben House Harben Parade Finchley Road London NW3 6LH. 2013-02-20 View Report
Officers. Officer name: Mrs Karen Anne Reeves. 2013-02-20 View Report
Officers. Officer name: Stardata Business Services Limited. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Accounts. Accounts type dormant. 2012-07-10 View Report
Officers. Officer name: Samuel Downey. 2011-12-19 View Report
Officers. Officer name: Claire Cronin. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-11-23 View Report
Accounts. Accounts type dormant. 2011-09-16 View Report
Accounts. Accounts type dormant. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Officers. Officer name: Camber Rayner. 2010-07-29 View Report
Officers. Officer name: Robert Rayner. 2010-07-29 View Report
Officers. Officer name: Stardata Business Services Limited. 2010-07-28 View Report
Officers. Officer name: Samuel John Edward Downey. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report