FINNARD DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 AUDITED ABRIDGED
2023-08-14 update statutory_documents DIRECTOR APPOINTED MR STEVEN ELLIOTT
2023-08-07 update num_mort_charges 13 => 14
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0494000014
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-09-23 update statutory_documents 31/12/21 AUDITED ABRIDGED
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update statutory_documents 31/12/20 AUDITED ABRIDGED
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ERIC WILLIAM ELLIOTT
2021-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ELLIOTT
2021-02-23 update statutory_documents CESSATION OF GEOFFREY ELLIOTT AS A PSC
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update num_mort_outstanding 3 => 0
2020-12-07 update num_mort_satisfied 10 => 13
2020-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2020-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2020-10-08 update statutory_documents 31/12/19 AUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-11-07 update account_category SMALL => AUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 AUDITED ABRIDGED
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT
2018-11-07 update account_category AUDITED ABRIDGED => SMALL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-11-07 update account_category SMALL => AUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-03-29 update statutory_documents DIRECTOR APPOINTED MR KEITH ELLIOT
2017-03-29 update statutory_documents DIRECTOR APPOINTED MR MARK ELLIOTT
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-09 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-02-09 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-01-25 update statutory_documents 24/01/16 FULL LIST
2016-01-08 update statutory_documents SOLVENCY STATEMENT DATED 21/12/15
2016-01-08 update statutory_documents REDUCE ISSUED CAPITAL 21/12/2015
2016-01-08 update statutory_documents 08/01/16 STATEMENT OF CAPITAL GBP 1010
2016-01-08 update statutory_documents STATEMENT BY DIRECTORS
2015-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-23 update statutory_documents 24/01/15 FULL LIST
2014-12-07 update account_ref_month 1 => 12
2014-12-07 update accounts_next_due_date 2015-10-31 => 2015-09-30
2014-11-25 update statutory_documents CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-11-11 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 1010
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-29 update statutory_documents 06/08/14 STATEMENT OF CAPITAL GBP 1000.00
2014-08-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-04-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-03-10 update statutory_documents 24/01/14 FULL LIST
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update num_mort_charges 12 => 13
2013-06-22 update num_mort_outstanding 12 => 3
2013-06-22 update num_mort_satisfied 0 => 10
2013-02-26 update statutory_documents 24/01/13 FULL LIST
2012-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-16 update statutory_documents DEED OF PARTIAL RELEASE; COMPOSITE FLOATING CHARGE;PROMOTION OF COMPANY 10/08/2012
2012-03-06 update statutory_documents 24/01/12 FULL LIST
2011-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-18 update statutory_documents 24/01/11 FULL LIST
2011-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY ELLIOT / 24/01/2011
2011-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ELLIOTT / 24/01/2011
2010-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-20 update statutory_documents ADOPT ARTICLES 10/03/2008
2010-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-22 update statutory_documents 25/02/10 FULL LIST
2009-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2009 FROM SAVOY HOUSE 16 WEST STREET PORTADOWN BT62 3PD
2009-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-15 update statutory_documents 24/01/09
2009-03-07 update statutory_documents 24/01/09 ANNUAL RETURN SHUTTLE
2008-11-28 update statutory_documents 31/01/08 ANNUAL ACCTS
2008-11-27 update statutory_documents CHANGE OF DIRS/SEC
2008-11-27 update statutory_documents CHANGE OF DIRS/SEC
2008-05-06 update statutory_documents 31/01/07 ANNUAL ACCTS
2008-03-11 update statutory_documents 24/01/08 ANNUAL RETURN SHUTTLE
2007-07-10 update statutory_documents PARS RE MORTAGE
2007-01-24 update statutory_documents 24/01/07 ANNUAL RETURN SHUTTLE
2007-01-15 update statutory_documents 31/01/06 ANNUAL ACCTS
2006-03-08 update statutory_documents 24/01/06 ANNUAL RETURN SHUTTLE
2006-01-05 update statutory_documents 31/01/05 ANNUAL ACCTS
2005-10-14 update statutory_documents PARS RE MORTAGE
2005-07-06 update statutory_documents PARS RE MORTAGE
2005-06-01 update statutory_documents CHANGE IN SIT REG ADD
2005-05-11 update statutory_documents PARS RE MORTAGE
2005-05-11 update statutory_documents PARS RE MORTAGE
2005-02-23 update statutory_documents CHANGE OF DIRS/SEC
2005-02-08 update statutory_documents 24/01/05 ANNUAL RETURN SHUTTLE
2005-02-03 update statutory_documents PARS RE MORTAGE
2004-08-17 update statutory_documents CHANGE OF DIRS/SEC
2004-08-17 update statutory_documents CHANGE OF DIRS/SEC
2004-08-17 update statutory_documents CHANGE OF DIRS/SEC
2004-08-17 update statutory_documents PARS RE MORTAGE
2004-08-17 update statutory_documents PARS RE MORTAGE
2004-08-17 update statutory_documents PARS RE MORTAGE
2004-05-25 update statutory_documents PARS RE MORTAGE
2004-05-06 update statutory_documents NOT OF INCR IN NOM CAP
2004-05-06 update statutory_documents CHANGE IN SIT REG ADD
2004-05-06 update statutory_documents CHANGE OF DIRS/SEC
2004-05-06 update statutory_documents CHANGE OF DIRS/SEC
2004-05-06 update statutory_documents CHANGE OF DIRS/SEC
2004-05-06 update statutory_documents SPECIAL/EXTRA RESOLUTION
2004-05-06 update statutory_documents SPECIAL/EXTRA RESOLUTION
2004-05-06 update statutory_documents UPDATED MEM AND ARTS
2004-04-15 update statutory_documents PARS RE MORTAGE
2004-01-24 update statutory_documents ARTICLES
2004-01-24 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-01-24 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-01-24 update statutory_documents MEMORANDUM