FLAYOSC PROPERTY LIMITED



Company Documents

DateDescription
21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
17/01/2217 January 2022 Appointment of Mr Andrew Paul Coutts as a director on 2022-01-13

View Document

17/01/2217 January 2022 Appointment of Mrs Ashley Jane Westgarth as a secretary on 2022-01-13

View Document

17/01/2217 January 2022 Termination of appointment of Paul Ian Coutts as a director on 2022-01-13

View Document

17/01/2217 January 2022 Termination of appointment of Paul Ian Coutts as a secretary on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
26/08/1926 August 2019 DIRECTOR APPOINTED MRS HELEN LOUISE FODEN

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MATTHEW ROBERT LEE WILLIAMS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD BRAYBROOK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

25/08/1825 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NETHERTON

View Document

27/04/1827 April 2018 NOTIFICATION OF PSC STATEMENT ON 27/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF PAUL IAN COUTTS AS A PSC

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MR DAVID LEONARD BLAKE

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NASH

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 92 MARINE PARADE, LEIGH-ON-SEA,ESSEX 92 MARINE PARADE LEIGH-ON-SEA ESSEX SS9 2NL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
30/08/1530 August 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 89 EASTWOOD ROAD LEIGH-ON-SEA ESSEX SS9 3AH

View Document

15/08/1515 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN COUTTS / 01/08/2015

View Document

15/08/1515 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN COUTTS / 01/08/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
05/09/145 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR KEVIN ALAN SIMPSON

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HENRIQUES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA KELLY

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR MARTIN WILCOX

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN COUTTS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SAMUEL WALTER NASH / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES BRAYBROOK / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES RALSTON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD QUIXANO HENRIQUES / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN NETHERTON / 30/11/2009

View Document



30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAUREEN KELLY / 30/11/2009

View Document

28/11/0928 November 2009 Annual return made up to 26 November 2008 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2007 with full list of shareholders

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: 74-76 BROADWAY LEIGH ON SEA ESSEX SS9 1AE

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 74-76 BROADWAY LEIGH ON SEA ESSEX SS9 1AE

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/02

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ALTERARTICLES16/02/00

View Document

27/03/0027 March 2000 ALTERARTICLES16/02/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9624 March 1996 ALTER MEM AND ARTS 08/12/95

View Document

12/12/9512 December 1995 SECRETARY RESIGNED

View Document

08/12/958 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company