-
FINCHAM & COMPANY LIMITED - Moneys Farm Bottle Lane, Mattingley, Hook, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04505644
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Moneys Farm Bottle Lane
- Mattingley
- Hook
- Hampshire
- RG27 8LJ Moneys Farm Bottle Lane, Mattingley, Hook, Hampshire, RG27 8LJ UK
Management
- Geschäftsführung
- MARCUS STEWART PADDINGTON FINCHAM
- MARCUS STEWART PADDINGTON FINCHAM
- FINCHAM, Lisa Jane
- FINCHAM, Marcus Stewart Paddington
- Prokuristen
- MARCUS STEWART PADDINGTON FINCHAM
- FINCHAM, Marcus Stewart Paddington
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.08.2002
- Alter der Firma 2002-08-07 21 Jahre
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- Mr Marcus Stewart Paddington Fincham
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-05-31
- Letzte Einreichung: 2023-08-31
- lezte Bilanzhinterlegung
- 2012-08-07
- Jahresmeldung
- Fälligkeit: 2024-08-21
- Letzte Einreichung: 2023-08-07
-
FINCHAM & COMPANY LIMITED Firmenbeschreibung
- FINCHAM & COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04505644. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.08.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 4 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.08.2012.Die Firma kann schriftlich über Moneys Farm Bottle Lane erreicht werden.
Jetzt sichern FINCHAM & COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fincham & Company Limited - Moneys Farm Bottle Lane, Mattingley, Hook, Hampshire, Grossbritannien
- 2002-08-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FINCHAM & COMPANY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-05-14) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-07) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-07) - CS01
-
accounts-with-accounts-type-micro-entity (2020-05-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-05-30) - AA
-
appoint-person-director-company-with-name-date (2018-03-27) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-18) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
gazette-filings-brought-up-to-date (2016-11-02) - DISS40
-
CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES (2016-11-01) - CS01
-
31/08/15 TOTAL EXEMPTION SMALL (2016-05-27) - AA
-
FIRST GAZETTE (2016-11-01) - GAZ1
-
gazette-notice-compulsory (2016-11-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
DISS40 (DISS40(SOAD)) (2016-11-02) - DISS40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
07/08/15 FULL LIST (2015-08-19) - AR01
-
31/08/14 TOTAL EXEMPTION SMALL (2015-05-22) - AA
-
termination-director-company-with-name-termination-date (2015-12-08) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR STEWART FINCHAM (2015-12-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
keyboard_arrow_right 2014
-
07/08/14 FULL LIST (2014-10-10) - AR01
-
31/08/13 TOTAL EXEMPTION SMALL (2014-05-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
keyboard_arrow_right 2013
-
07/08/13 FULL LIST (2013-09-20) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
keyboard_arrow_right 2012
-
31/08/12 TOTAL EXEMPTION SMALL (2012-12-07) - AA
-
07/08/12 FULL LIST (2012-10-26) - AR01
-
31/08/11 TOTAL EXEMPTION SMALL (2012-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-07) - AA
keyboard_arrow_right 2011
-
SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS STEWART PADDINGTON FINCHAM / 29/07/2011 (2011-08-24) - CH03
-
31/08/10 TOTAL EXEMPTION SMALL (2011-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-08-25) - AD01
-
change-person-director-company-with-change-date (2011-08-25) - CH01
-
change-person-secretary-company-with-change-date (2011-08-24) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-05-23) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS STEWART PADDINGTON FINCHAM / 29/07/2011 (2011-08-25) - CH01
-
REGISTERED OFFICE CHANGED ON 25/08/2011 FROM (2011-08-25) - AD01
-
07/08/11 FULL LIST (2011-10-25) - AR01
keyboard_arrow_right 2010
-
07/08/10 FULL LIST (2010-08-13) - AR01
-
REGISTERED OFFICE CHANGED ON 31/03/2010 FROM (2010-03-31) - AD01
-
31/08/09 TOTAL EXEMPTION SMALL (2010-05-28) - AA
-
change-registered-office-address-company-with-date-old-address (2010-03-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-13) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-29) - AA
-
RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS (2009-08-27) - 363a
-
31/08/08 TOTAL EXEMPTION SMALL (2009-04-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-01) - AA
-
31/08/07 TOTAL EXEMPTION SMALL (2008-07-01) - AA
-
RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS (2008-08-29) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-29) - AA
-
legacy (2007-08-13) - 288c
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2007-08-13) - 288c
-
RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS (2007-08-13) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 (2007-04-29) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS (2006-08-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-30) - AA
-
legacy (2006-08-29) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 (2006-01-30) - AA
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 (2005-03-09) - AA
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2005-08-19) - 288c
-
REGISTERED OFFICE CHANGED ON 23/05/05 FROM: (2005-05-23) - 287
-
legacy (2005-08-19) - 363a
-
legacy (2005-08-19) - 288c
-
legacy (2005-05-23) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-03-09) - AA
-
RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS (2005-08-19) - 363a
-
DIRECTOR'S PARTICULARS CHANGED (2005-08-19) - 288c
keyboard_arrow_right 2004
-
legacy (2004-08-11) - 363s
-
RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS (2004-08-11) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-23) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 (2003-12-23) - AA
-
RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS (2003-08-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-12-23) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-09) - 288b
-
AD 19/08/02--------- (2002-08-30) - 88(2)R
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2002-09-08) - 288a
-
REGISTERED OFFICE CHANGED ON 30/08/02 FROM: (2002-08-30) - 287
-
SECRETARY RESIGNED (2002-08-09) - 288b
-
DIRECTOR RESIGNED (2002-08-09) - 288b
-
INCORPORATION DOCUMENTS (2002-08-07) - NEWINC
-
legacy (2002-08-30) - 88(2)R
-
legacy (2002-08-30) - 287
-
legacy (2002-09-08) - 288a
-
NEW DIRECTOR APPOINTED (2002-09-08) - 288a
-
incorporation-company (2002-08-07) - NEWINC