Advanced company searchLink opens in new window

FINCHLEY BENSON LIMITED

Company number 02378072

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)
24 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2014 AA Accounts for a small company made up to 30 June 2013
21 Jan 2014 SH06 Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 9,710.0
  • USD 1,776.00
21 Jan 2014 SH03 Purchase of own shares.
10 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise contract proposed to purchase shares 19/12/2013
06 Jan 2014 TM01 Termination of appointment of Paul Secher as a director
18 Dec 2013 MR01 Registration of charge 023780720002
13 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a small company made up to 30 June 2012
08 Oct 2012 SH08 Change of share class name or designation
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
04 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Regulation 2.7 of arts shall not apply to b ord shares 23/04/2012
11 Jan 2012 AA Accounts for a small company made up to 30 June 2011
03 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
13 Jan 2011 AA Accounts for a small company made up to 30 June 2010
28 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Leslie Alan Benson on 1 May 2010
28 May 2010 CH01 Director's details changed for Mr Paul Metcalf Secher on 1 May 2010
28 May 2010 AD04 Register(s) moved to registered office address
26 Mar 2010 AA Accounts for a small company made up to 30 June 2009
10 Dec 2009 AD03 Register(s) moved to registered inspection location
10 Dec 2009 AD02 Register inspection address has been changed
03 Jun 2009 363a Return made up to 02/05/09; full list of members