About

Registered Number: 04158138
Date of Incorporation: 12/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Holt Farm Farmhouse Harewood Road, Arthington, Otley, LS21 1PN,

 

The Finest Flats Company Ltd was registered on 12 February 2001 and are based in Otley, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Batty, John Antony, Davies, Laura Gabrielle Irene, Eames, Hannah Margaret, Flint, Rowland Adrian for The Finest Flats Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Laura Gabrielle Irene 01 January 2016 - 1
EAMES, Hannah Margaret 01 January 2016 - 1
FLINT, Rowland Adrian 01 March 2002 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BATTY, John Antony 31 March 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 January 2019
RESOLUTIONS - N/A 02 January 2019
SH01 - Return of Allotment of shares 21 December 2018
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 20 June 2018
MR01 - N/A 29 May 2018
MR01 - N/A 29 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 12 September 2016
MR04 - N/A 21 July 2016
MR01 - N/A 10 May 2016
MR01 - N/A 19 March 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
225 - Change of Accounting Reference Date 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

A registered charge 16 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.