About

Registered Number: 04716912
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, Kingston House Towers Business Park, Wilmslow Road, Didsbury

 

Finlay James Associates Ltd was established in 2003. We do not know the number of employees at this business. The companies director is Neilan, Mark Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILAN, Mark Thomas 11 November 2004 05 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 21 May 2019
MR04 - N/A 15 May 2019
MR04 - N/A 22 February 2019
MR05 - N/A 19 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 09 August 2016
MR01 - N/A 09 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 May 2015
AD01 - Change of registered office address 27 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 11 April 2014
MR01 - N/A 02 April 2014
RP04 - N/A 28 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 13 April 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 28 May 2009
353 - Register of members 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 04 May 2007
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
353 - Register of members 24 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
225 - Change of Accounting Reference Date 05 July 2004
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 13 April 2004
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2016 Outstanding

N/A

A registered charge 01 April 2014 Fully Satisfied

N/A

Rent deposit deed 08 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.