H J Finch & Co Ltd was founded on 28 April 1999, it's status at Companies House is "Active". This business has one director listed in the Companies House registry. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEMMING, Julie Ann | 28 April 1999 | 28 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 09 May 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 30 May 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 31 May 2017 | |
AA01 - Change of accounting reference date | 26 May 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AA - Annual Accounts | 05 November 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
CH03 - Change of particulars for secretary | 29 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 07 January 2014 | |
RT01 - Application for administrative restoration to the register | 07 January 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AR01 - Annual Return | 28 May 2013 | |
MG01 - Particulars of a mortgage or charge | 30 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 27 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
363a - Annual Return | 03 August 2009 | |
363a - Annual Return | 10 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 10 March 2009 | |
AA - Annual Accounts | 09 March 2009 | |
DISS16(SOAS) - N/A | 23 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 29 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 25 November 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 11 May 2001 | |
225 - Change of Accounting Reference Date | 27 February 2001 | |
363s - Annual Return | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
NEWINC - New incorporation documents | 28 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 June 2012 | Outstanding |
N/A |
Mortgage debenture | 23 May 2011 | Outstanding |
N/A |
Debenture | 13 October 1999 | Fully Satisfied |
N/A |