About

Registered Number: 03446336
Date of Incorporation: 02/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Depuy St. Anthonys Road, Beeston, Leeds, LS11 8DT

 

Based in Leeds, Finsbury (Development) Ltd was setup in 1997, it has a status of "Active". We do not know the number of employees at the organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 09 August 2011
AD01 - Change of registered office address 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 30 March 2011
MISC - Miscellaneous document 23 February 2011
AR01 - Annual Return 02 December 2010
AA01 - Change of accounting reference date 22 July 2010
AA - Annual Accounts 28 April 2010
AP01 - Appointment of director 05 January 2010
TM02 - Termination of appointment of secretary 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
AR01 - Annual Return 13 November 2009
RESOLUTIONS - N/A 31 October 2009
AA01 - Change of accounting reference date 29 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 12 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 12 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 27 July 2004
395 - Particulars of a mortgage or charge 26 February 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
225 - Change of Accounting Reference Date 02 March 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.