Advanced company searchLink opens in new window

FINCHFIVE LOW MILL (CATON) LIMITED

Company number 02658683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 TM01 Termination of appointment of David Alan Greenhalgh as a director on 13 February 2018
13 Feb 2018 AD01 Registered office address changed from 4 Low Mill Caton Lancaster LA2 9HY United Kingdom to 50 Low Mill 50 Low Mill Caton Lancaster LA2 9HY on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of David Alan Greenhalgh as a director on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of David Alan Greenhalgh as a director on 13 February 2018
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jul 2017 PSC08 Notification of a person with significant control statement
14 Jul 2017 PSC07 Cessation of Sandra Shears as a person with significant control on 30 June 2017
14 Jul 2017 PSC07 Cessation of Frederick Shears as a person with significant control on 30 June 2017
14 Jul 2017 PSC07 Cessation of David Alan Greenhalgh as a person with significant control on 30 June 2017
14 Jul 2017 PSC07 Cessation of Marie Christine Boardman as a person with significant control on 30 June 2017
14 Jul 2017 PSC07 Cessation of Elizabeth Beswick as a person with significant control on 30 June 2017
14 Jul 2017 PSC07 Cessation of Elizabeth Beswick as a person with significant control on 30 June 2017
07 Jul 2017 TM02 Termination of appointment of Sandra Shears as a secretary on 30 June 2017
15 Jun 2017 AP03 Appointment of Mr John Edward Harrison as a secretary on 13 June 2017
15 Jun 2017 AP01 Appointment of Mr William Scott as a director on 5 June 2017
12 Jun 2017 AD01 Registered office address changed from Rivermill House, 15 Low Mill Low Mill Caton Lancaster LA2 9HY to 4 Low Mill Caton Lancaster LA2 9HY on 12 June 2017
12 Apr 2017 AP01 Appointment of Mr John Edward Harrison as a director on 12 April 2017
12 Apr 2017 AP01 Appointment of Mrs Hazel Hewitt as a director on 12 April 2017
08 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Susan Jane Houseman as a director on 10 October 2016
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
16 Aug 2016 TM01 Termination of appointment of Henry Lewis Gray as a director on 31 July 2016
25 Jan 2016 AP01 Appointment of Ms Elizabeth Beswick as a director on 9 January 2016
09 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 45