Founded in 2005, Finestone Contracts Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Harris, Anne Cleminshaw, Jales, Mark William, Stone, Linda Ann are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Linda Ann | 21 June 2005 | 09 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Anne Cleminshaw | 01 May 2012 | 24 March 2020 | 1 |
JALES, Mark William | 23 October 2008 | 01 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AD01 - Change of registered office address | 19 June 2020 | |
TM02 - Termination of appointment of secretary | 24 March 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
CH01 - Change of particulars for director | 30 June 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 10 August 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 09 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 13 March 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AP03 - Appointment of secretary | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
RESOLUTIONS - N/A | 09 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 15 March 2011 | |
TM01 - Termination of appointment of director | 01 September 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 17 July 2009 | |
RESOLUTIONS - N/A | 13 January 2009 | |
123 - Notice of increase in nominal capital | 13 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 10 November 2008 | |
288b - Notice of resignation of directors or secretaries | 10 November 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363s - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363s - Annual Return | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
AA - Annual Accounts | 06 January 2007 | |
225 - Change of Accounting Reference Date | 13 October 2006 | |
363s - Annual Return | 13 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2005 | |
225 - Change of Accounting Reference Date | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
NEWINC - New incorporation documents | 21 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 May 2007 | Outstanding |
N/A |