About

Registered Number: 06519832
Date of Incorporation: 01/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE,

 

Finlog Developments Ltd was registered on 01 March 2008 and has its registered office in Banbury, it's status in the Companies House registry is set to "Active". Sheridan, Sharon Ann, Trollope, Mark are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIDAN, Sharon Ann 26 February 2016 - 1
TROLLOPE, Mark 04 March 2008 16 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 26 February 2016
SH01 - Return of Allotment of shares 26 February 2016
AP01 - Appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.