G.W. FINN & SONS LLP

OC334204
G W FINN & SONS LLP 1-3 KING STREET SANDWICH KENT CT13 9BY

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 officers Termination of the member of a Limited Liability Partnership (St Nicholas Court Farms Limited) 1 Buy now
09 Jun 2020 officers Termination of the member of a Limited Liability Partnership (Jmbs South Limited) 1 Buy now
22 Jan 2020 accounts Annual Accounts 3 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 5 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 8 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2016 accounts Annual Accounts 7 Buy now
21 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2016 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
27 Oct 2015 accounts Annual Accounts 7 Buy now
19 May 2015 officers Appointment of member to a Limited Liability Partnership (Mr Nicholas Anthony Hugh Rooke) 2 Buy now
03 Feb 2015 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
03 Feb 2015 officers Change of particulars of a corporate member of a Limited Liability Partnership (Jmbs South Limited) 1 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
02 Sep 2013 accounts Annual Accounts 6 Buy now
30 Jan 2013 accounts Annual Accounts 6 Buy now
24 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
13 Apr 2012 officers Appointment of member to a Limited Liability Partnership (St Nicholas Court Farms Limited) 2 Buy now
13 Apr 2012 officers Termination of the member of a Limited Liability Partnership (Belle Isle Farms Limited) 1 Buy now
05 Mar 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
26 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
25 Jan 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Belle Isle Farms Limited) 1 Buy now
25 Jan 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
31 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (James Bedford Pace) 2 Buy now
31 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (Julian Mark Sampson) 2 Buy now
13 Jan 2011 accounts Annual Accounts 5 Buy now
11 Feb 2010 return Annual return made up to 18/01/10 amend 8 Buy now
04 Feb 2010 officers Appointment of member to a Limited Liability Partnership (Jmbs South Limited) 2 Buy now
04 Feb 2010 officers Appointment of member to a Limited Liability Partnership (Belle Isle Farms Limited) 2 Buy now
27 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
27 Jan 2010 officers Change of particulars for member of a Limited Liability Partnership (James Bedford Pace) 3 Buy now
18 Aug 2009 accounts Annual Accounts 6 Buy now
06 Aug 2009 accounts Prevext from 31/01/2009 to 30/04/2009 1 Buy now
05 May 2009 annual-return Annual return made up to 18/01/09 2 Buy now
18 Jan 2008 incorporation Incorporation Company 3 Buy now