FINEBUILD LIMITED

The Granary The Granary, Maidstone, ME16 9NT, Kent, England
StatusACTIVE
Company No.10833316
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age7 years, 11 days
JurisdictionEngland Wales

SUMMARY

FINEBUILD LIMITED is an active private limited company with number 10833316. It was incorporated 7 years, 11 days ago, on 23 June 2017. The company address is The Granary The Granary, Maidstone, ME16 9NT, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Paul Stone

Cessation date: 2023-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Paul Holt

Notification date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Smith

Termination date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Holt

Appointment date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-12

Psc name: Mr Aaron Paul Stone

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mackness

Cessation date: 2023-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alexander Lucas

Cessation date: 2023-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: Studio 1 305a Goldhawk Road London W12 8EU England

New address: The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-11

Capital : 3 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Paul Stone

Notification date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Mackness

Notification date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Alexander Lucas

Notification date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Holt

Cessation date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Studio 1 305a Goldhawk Rod London W12 8EU England

New address: Studio 1 305a Goldhawk Road London W12 8EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: 88 Armstrong Avenue Woodford Green IG8 9PH England

New address: Studio 1 305a Goldhawk Rod London W12 8EU

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holt

Termination date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Smith

Appointment date: 2019-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Graeme

Termination date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

Old address: 7 East Cliff Dover Kent CT16 1LX United Kingdom

New address: 88 Armstrong Avenue Woodford Green IG8 9PH

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Holt

Notification date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Graeme

Cessation date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Holt

Appointment date: 2018-02-21

Documents

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEWHURST CONSULTANTS LIMITED

FLAT 18,COBHAM,KT11 2FN

Number:03938026
Status:ACTIVE
Category:Private Limited Company

GGK PROPERTIES LIMITED

89 BRIDGE ROAD,EAST MOLESEY,KT8 9HH

Number:11090785
Status:ACTIVE
Category:Private Limited Company

GREEN EDGE SOLUTIONS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:05188597
Status:ACTIVE
Category:Private Limited Company

HEAVY EQUIPMENT SALES LIMITED

50 DRUMGREENAGH ROAD,ARMAGH,BT60 3LU

Number:NI626920
Status:ACTIVE
Category:Private Limited Company

IFM EDUCATION AND CONSULTANCY SERVICES LIMITED

THE OLD SCHOOLS, TRINITY LANE,CAMBS,CB2 1TS

Number:03486934
Status:ACTIVE
Category:Private Limited Company

PAUL CONNOR LIMITED

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:03683999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source