Advanced company searchLink opens in new window

FINISTERRE UK LIMITED

Company number 04444480

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)
31 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
30 May 2012 TM01 Termination of appointment of Thomas Podkolinski as a director
16 Mar 2012 AD01 Registered office address changed from Unit 6 Wheal Kitty Workshops St Agnes Cornwall TR5 0RD on 16 March 2012
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr Ernest Javier Capbert on 12 May 2011
01 Jun 2011 CH01 Director's details changed for Mr Thomas James Podkolinski on 12 May 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 353.10
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Nov 2010 AP01 Appointment of Mrs Deborah Michelle Luffman as a director
19 Nov 2010 CH03 Secretary's details changed for Emma Kay on 18 October 2010
19 Nov 2010 AP01 Appointment of Mr Ernest Javier Capbert as a director
19 Nov 2010 AP01 Appointment of Mr Thomas James Podkolinski as a director
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 334.40
08 Nov 2010 SH02 Sub-division of shares on 1 November 2010
08 Nov 2010 SH08 Change of share class name or designation
08 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Thomas Crichtun Kay on 12 May 2010
05 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2009 287 Registered office changed on 01/10/2009 from north quay house sutton harbour plymouth devon PL4 0RA
09 Jul 2009 363a Return made up to 12/05/09; full list of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from c/o kelsall steele woodlands court truro business park truro cornwall TR4 9NH
20 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008