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.
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 |
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 |