About

Registered Number: 04693018
Date of Incorporation: 11/03/2003 (22 years and 1 month ago)
Company Status: Receivership
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN,

 

Finnan Developments Ltd was setup in 2003, it's status in the Companies House registry is set to "Receivership". We do not know the number of employees at the company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
REC2 - N/A 20 April 2020
RM02 - N/A 20 April 2020
RM02 - N/A 20 April 2020
RM01 - N/A 08 August 2019
RM01 - N/A 08 August 2019
RM01 - N/A 08 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 17 October 2018
PSC04 - N/A 16 August 2018
CH01 - Change of particulars for director 15 August 2018
MR01 - N/A 19 July 2018
MR01 - N/A 17 July 2018
MR01 - N/A 26 June 2018
TM01 - Termination of appointment of director 29 March 2018
PSC04 - N/A 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
PSC07 - N/A 29 March 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 13 April 2017
MR01 - N/A 09 November 2016
MR01 - N/A 09 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 April 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR05 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
MR04 - N/A 16 January 2015
CH01 - Change of particulars for director 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AD01 - Change of registered office address 03 September 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 19 February 2014
AD01 - Change of registered office address 08 February 2014
COCOMP - Order to wind up 28 January 2014
O/C STAY - N/A 28 January 2014
O/C STAY - N/A 24 January 2014
AD01 - Change of registered office address 24 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 August 2013
AD01 - Change of registered office address 15 August 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
COCOMP - Order to wind up 24 July 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH03 - Change of particulars for secretary 04 September 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 15 March 2011
DISS40 - Notice of striking-off action discontinued 11 January 2011
AA - Annual Accounts 10 January 2011
DISS16(SOAS) - N/A 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
363a - Annual Return 28 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 05 March 2008
225 - Change of Accounting Reference Date 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2007
353 - Register of members 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
CERTNM - Change of name certificate 26 February 2007
RESOLUTIONS - N/A 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 04 November 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 20 July 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
353 - Register of members 13 March 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 04 January 2005
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
287 - Change in situation or address of Registered Office 15 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

A registered charge 25 June 2018 Outstanding

N/A

A registered charge 07 November 2016 Outstanding

N/A

A registered charge 07 November 2016 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

Legal charge 18 April 2008 Fully Satisfied

N/A

Legal mortgage 28 March 2007 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Mortgage debenture 03 August 2006 Fully Satisfied

N/A

Legal charge 06 July 2006 Fully Satisfied

N/A

Charge over deposits 28 August 2005 Fully Satisfied

N/A

Legal charge 28 June 2005 Fully Satisfied

N/A

Legal mortgage 28 February 2005 Outstanding

N/A

Legal mortgage 03 November 2004 Fully Satisfied

N/A

Legal charge 07 July 2004 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Legal charge 19 February 2004 Fully Satisfied

N/A

Legal charge 19 February 2004 Fully Satisfied

N/A

Legal charge 23 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.