Advanced company searchLink opens in new window

200 FINNIS STREET LTD

Company number 06551275

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)
02 Aug 2018 PSC07 Cessation of Alexander Cook as a person with significant control on 31 July 2018
02 Aug 2018 TM01 Termination of appointment of Alexander Cook as a director on 31 July 2018
02 Aug 2018 AD01 Registered office address changed from 150 Upper Bridge Road Chelmsford CM2 0BB England to 12 Hennings Park Road Poole Dorset BH15 3QU on 2 August 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 AD01 Registered office address changed from 139 Hornby House Ham Close Richmond TW10 7NU England to 150 Upper Bridge Road Chelmsford CM2 0BB on 30 April 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 Jan 2018 AD01 Registered office address changed from 174B Oatlands Drive Oatlands Drive Weybridge KT13 9ET England to 139 Hornby House Ham Close Richmond TW10 7NU on 31 January 2018
16 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 May 2017 AA Accounts for a dormant company made up to 30 April 2016
16 May 2017 CH01 Director's details changed for Mr James Davies on 16 April 2017
16 May 2017 AD01 Registered office address changed from 1 Vicarage Court Chapel Street Billericay Essex CM12 9JW to 174B Oatlands Drive Oatlands Drive Weybridge KT13 9ET on 16 May 2017
14 Jun 2016 AP01 Appointment of Mrs Miranda Douce as a director on 1 June 2016
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
13 Jun 2016 AP01 Appointment of Ms Judith Valerie Gibson as a director on 1 June 2016
13 Jun 2016 AP01 Appointment of Mr James Davies as a director on 1 June 2016
30 Apr 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
26 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
28 May 2015 AD01 Registered office address changed from Duntroon Stock Road Galleywood Chelmsford CM2 8JS to 1 Vicarage Court Chapel Street Billericay Essex CM12 9JW on 28 May 2015
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 CH01 Director's details changed for Grahame Wilkinson on 19 May 2014
30 May 2014 AD01 Registered office address changed from Duntroon Stock Road Galleywood Chelmsford CM2 8JS England on 30 May 2014
30 May 2014 AD01 Registered office address changed from East Point 200 Finnis Street London Middlesex E2 0DX England on 30 May 2014
30 May 2014 TM01 Termination of appointment of Grahame Wilkinson as a director