Advanced company searchLink opens in new window

FINCH COURT MANAGEMENT COMPANY LIMITED

Company number 04888266

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)
09 Nov 2023 AA Accounts for a dormant company made up to 25 March 2023
18 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
21 Dec 2022 AA Accounts for a dormant company made up to 25 March 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Micro company accounts made up to 25 March 2021
22 Feb 2022 AD01 Registered office address changed from 55 South Street Eastbourne BN21 4UT England to C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB on 22 February 2022
08 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 AA Accounts for a dormant company made up to 25 March 2020
01 Dec 2020 TM02 Termination of appointment of Hunt Pm Ltd as a secretary on 9 November 2020
11 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 25 March 2019
12 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
30 Jul 2019 CH04 Secretary's details changed for Hunt Property Management Limited on 1 July 2019
30 Jul 2019 CH04 Secretary's details changed for Carlton Property Management Limited on 1 July 2019
29 Jul 2019 AD01 Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 55 South Street Eastbourne BN21 4UT on 29 July 2019
10 Dec 2018 TM01 Termination of appointment of Joyce Timmis as a director on 3 December 2018
29 Nov 2018 AA Accounts for a dormant company made up to 25 March 2018
03 Oct 2018 AP01 Appointment of Mr Terence Richard Francis as a director on 18 September 2018
03 Oct 2018 CH01 Director's details changed for Gordon Richard Winters on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Joyce Timmis on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Marilyn Dawn Sunderland on 3 October 2018