(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH03) On Monday 20th March 2023 secretary's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 17th August 2021.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Thursday 21st June 2018
filed on: 24th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 31st March 2018
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th September 2017. Originally it was Friday 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 31st March 2017 secretary's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on Monday 3rd April 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 9th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 29th May 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th May 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th May 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th March 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to Sunday 31st March 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 24th October 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 24th October 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2012
| resolution
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th November 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th November 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th November 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 29th November 2012 - new secretary appointed
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 23rd November 2012 from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 21st November 2012.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed finch house holdings LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 6th November 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 9th March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 19th March 2012
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|