J F FINNEGAN (PARKWAY) LIMITED

03501900
15 NEWLAND LINCOLN UNITED KINGDOM LN1 1XG

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Annual Accounts 7 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 7 Buy now
12 Apr 2023 officers Change of particulars for director (Mr Carl Adrian Brian) 2 Buy now
12 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 officers Appointment of director (Mr Carl Adrian Brian) 2 Buy now
08 Feb 2022 officers Termination of appointment of director (Nicholas John Gillott) 1 Buy now
08 Feb 2022 officers Termination of appointment of director (John Patrick Diggins) 1 Buy now
03 Dec 2021 accounts Annual Accounts 7 Buy now
10 May 2021 accounts Annual Accounts 6 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 accounts Annual Accounts 10 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
31 Jan 2014 officers Appointment of director (Mr Nicholas John Gillott) 2 Buy now
31 Jan 2014 officers Termination of appointment of director (Philip Hollister) 1 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 9 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 6 Buy now
01 Oct 2010 officers Termination of appointment of director (Philip Ryan) 1 Buy now
09 Aug 2010 officers Appointment of director (Mr John Patrick Diggins) 2 Buy now
24 Mar 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Philip Henry Hollister) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Philip Ryan) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Philip Ryan) 3 Buy now
09 Oct 2009 officers Change of particulars for director (Philip Henry Hollister) 3 Buy now
08 Apr 2009 accounts Annual Accounts 6 Buy now
20 Feb 2009 officers Director appointed philip henry hollister 4 Buy now
12 Feb 2009 annual-return Return made up to 30/01/09; no change of members 4 Buy now
03 Dec 2008 officers Appointment terminated secretary edmund gettings 1 Buy now
11 Jul 2008 accounts Annual Accounts 6 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 13 7 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Feb 2008 annual-return Return made up to 30/01/08; no change of members 6 Buy now
15 Feb 2007 annual-return Return made up to 30/01/07; full list of members 6 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
07 Feb 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
21 Dec 2005 accounts Annual Accounts 6 Buy now
09 Feb 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
06 Feb 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
24 Jan 2004 accounts Annual Accounts 6 Buy now
09 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2003 accounts Annual Accounts 6 Buy now
28 Mar 2003 mortgage Particulars of mortgage/charge 5 Buy now
27 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
07 Feb 2003 accounts Accounting reference date extended from 29/07/03 to 30/09/03 1 Buy now
08 Feb 2002 annual-return Return made up to 30/01/02; full list of members 6 Buy now
24 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2002 accounts Annual Accounts 10 Buy now
21 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2001 mortgage Particulars of mortgage/charge 4 Buy now
10 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2001 annual-return Return made up to 30/01/01; full list of members 6 Buy now
18 Jan 2001 officers Director resigned 1 Buy now
18 Jan 2001 officers New director appointed 2 Buy now
22 Nov 2000 accounts Annual Accounts 6 Buy now
15 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2000 annual-return Return made up to 30/01/00; full list of members 6 Buy now
26 Oct 1999 accounts Annual Accounts 9 Buy now
04 Feb 1999 officers Director resigned 1 Buy now
04 Feb 1999 annual-return Return made up to 30/01/99; full list of members 6 Buy now
19 Nov 1998 accounts Accounting reference date extended from 31/01/99 to 29/07/99 1 Buy now
16 Oct 1998 officers Director resigned 1 Buy now
13 Feb 1998 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 1998 address Registered office changed on 13/02/98 from: fountain precinct balm green sheffield S1 1RZ 1 Buy now