FINTRY ESTATES LIMITED - DARLINGTON


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

Description Filing date
Accounts. Accounts type micro entity. 2024-02-20 View Report
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type micro entity. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type micro entity. 2022-04-20 View Report
Address. New address: 2 Business Central, 2 Union Square Central Park Darlington DL1 1GL. Old address: 74 High Street Northallerton North Yorkshire DL7 8EG England. Change date: 2022-03-22. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type micro entity. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2020-09-23. 2020-12-15 View Report
Officers. Officer name: Mrs Catherine Mc Ewan. Appointment date: 2020-09-23. 2020-10-07 View Report
Accounts. Accounts type micro entity. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type micro entity. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type micro entity. 2017-09-26 View Report
Address. Old address: One London Wall London EC2Y 5AB. Change date: 2017-05-10. New address: 74 High Street Northallerton North Yorkshire DL7 8EG. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type micro entity. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Resolution. Description: Resolutions. 2014-12-30 View Report
Officers. Termination date: 2014-12-01. Officer name: Vindex Limited. 2014-12-10 View Report
Officers. Officer name: Mrs Catherine Mcewan. Appointment date: 2014-12-01. 2014-12-10 View Report
Officers. Officer name: Mr Duncan Stirling Mcewan. Appointment date: 2014-12-01. 2014-12-10 View Report
Officers. Officer name: Vindex Services Limited. Termination date: 2014-12-01. 2014-12-10 View Report
Officers. Termination date: 2014-12-01. Officer name: Christine Truesdale. 2014-12-02 View Report
Incorporation. Capital: GBP 2 2014-12-01 View Report