Based in Smethwick, Finchley Homes Ltd was setup in 2002. We don't know the number of employees at the company. There are no directors listed for this business in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
MR01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
MR01 - N/A | 22 October 2019 | |
MR01 - N/A | 13 September 2019 | |
CS01 - N/A | 14 June 2019 | |
AD01 - Change of registered office address | 14 June 2019 | |
TM02 - Termination of appointment of secretary | 14 June 2019 | |
AA - Annual Accounts | 22 November 2018 | |
MR01 - N/A | 20 November 2018 | |
MR01 - N/A | 12 November 2018 | |
CS01 - N/A | 12 June 2018 | |
MR01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AD01 - Change of registered office address | 09 June 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 07 July 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
363s - Annual Return | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
AA - Annual Accounts | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
363s - Annual Return | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
AA - Annual Accounts | 01 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 14 June 2005 | |
363s - Annual Return | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 09 June 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2002 | |
287 - Change in situation or address of Registered Office | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
NEWINC - New incorporation documents | 19 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 15 October 2019 | Outstanding |
N/A |
A registered charge | 11 September 2019 | Outstanding |
N/A |
A registered charge | 06 November 2018 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 09 May 2018 | Outstanding |
N/A |
Legal charge | 04 January 2008 | Outstanding |
N/A |
Legal charge | 27 March 2007 | Outstanding |
N/A |
Legal charge | 07 August 2006 | Outstanding |
N/A |
Legal charge | 06 March 2006 | Outstanding |
N/A |
Mortgage deed | 15 March 2004 | Outstanding |
N/A |
Mortgage deed | 04 February 2003 | Outstanding |
N/A |