Advanced company searchLink opens in new window

FINLEY PARK (FARNWORTH) MANAGEMENT COMPANY LIMITED

Company number 06226211

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
26 Sep 2023 TM01 Termination of appointment of Craig Higson as a director on 15 September 2023
27 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
18 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
01 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
01 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
09 May 2018 AP01 Appointment of Mr Paul Ronald Stiff as a director on 9 May 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
22 Aug 2017 AD01 Registered office address changed from C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 22 August 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
05 Jul 2016 AD01 Registered office address changed from C/O Paul Tute Boomerang Suite I8 Business Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL United Kingdom to C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 5 July 2016
02 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 25 April 2016 no member list
23 May 2016 AD01 Registered office address changed from C/O Paul Kennedy 435 Plodder Lane Farnworth Bolton BL4 0JU England to C/O Paul Tute Boomerang Suite I8 Business Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 23 May 2016
23 May 2016 AD02 Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Boomerang Suite 25 I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL
23 May 2016 TM01 Termination of appointment of Paul Andrew Kennedy as a director on 23 May 2016
15 Dec 2015 TM01 Termination of appointment of Julie Mansfield Jackson as a director on 10 December 2015