FINANCE HOLDINGS LIMITED

05586096
8-12 YORK GATE LONDON NW1 4QG

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 10 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 10 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 23 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 24 Buy now
15 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 accounts Annual Accounts 23 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2020 officers Termination of appointment of director (Joseph Boucher) 1 Buy now
21 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 mortgage Registration of a charge 21 Buy now
18 Jul 2019 accounts Annual Accounts 22 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 20 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 20 Buy now
22 Dec 2016 officers Appointment of director (Mr Joseph Boucher) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 24 Buy now
14 Oct 2015 annual-return Annual Return 6 Buy now
06 Sep 2015 accounts Annual Accounts 18 Buy now
09 Oct 2014 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 16 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2013 mortgage Registration of a charge 29 Buy now
04 Nov 2013 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 17 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
26 Sep 2012 accounts Annual Accounts 18 Buy now
18 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
27 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2011 resolution Resolution 2 Buy now
10 Nov 2011 capital Return of Allotment of shares 4 Buy now
13 Oct 2011 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 17 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Alan Thomas Fletcher) 2 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Ian Fisher) 2 Buy now
01 Oct 2010 accounts Annual Accounts 17 Buy now
01 Dec 2009 annual-return Annual Return 6 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Jonathan Charles Richardson) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Andrew Olaf Fischer) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (Mr Jonathan Charles Richardson) 1 Buy now
05 Nov 2009 accounts Annual Accounts 17 Buy now
07 Jul 2009 resolution Resolution 3 Buy now
11 May 2009 resolution Resolution 11 Buy now
11 May 2009 capital Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
04 Nov 2008 accounts Annual Accounts 17 Buy now
08 Oct 2008 annual-return Return made up to 07/10/08; full list of members 4 Buy now
01 Feb 2008 annual-return Return made up to 07/10/07; full list of members 3 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
13 Nov 2007 accounts Annual Accounts 15 Buy now
27 Nov 2006 annual-return Return made up to 07/10/06; full list of members 8 Buy now
28 Mar 2006 resolution Resolution 2 Buy now
28 Mar 2006 resolution Resolution 3 Buy now
21 Mar 2006 mortgage Particulars of mortgage/charge 8 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
08 Feb 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
26 Jan 2006 officers New director appointed 4 Buy now
26 Jan 2006 officers New director appointed 4 Buy now
03 Jan 2006 officers New director appointed 4 Buy now
03 Jan 2006 officers New secretary appointed;new director appointed 3 Buy now
28 Dec 2005 resolution Resolution 1 Buy now
28 Dec 2005 incorporation Memorandum Articles 10 Buy now
21 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
07 Oct 2005 incorporation Incorporation Company 17 Buy now