FLAT MANAGEMENT (MARINERS WAY) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Gerald Sidney Hinkins on 2025-03-25

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD

View Document

28/11/1928 November 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GERALD SIDNEY HINKINS

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 12/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY TERRY BUTSON

View Document

08/05/158 May 2015 12/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 12/04/14 NO MEMBER LIST

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL JORDAN

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BEECROFT / 01/05/2013

View Document

02/05/132 May 2013 12/04/13 NO MEMBER LIST

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JORDAN / 01/05/2013

View Document

11/09/1211 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 12/04/12 NO MEMBER LIST

View Document

01/11/111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 12/04/11 NO MEMBER LIST

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 12/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JORDAN / 01/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BEECROFT / 01/01/2010

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

10/09/0810 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 12/04/06

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 11 STURTON STREET CAMBRIDGE CB1 2SN

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0414 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 12/04/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01

View Document

09/10/019 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/019 October 2001 ANNUAL RETURN MADE UP TO 12/04/01

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 15 JUNCTION ROAD ROMFORD ESSEX RM1 3QS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 12/04/00

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: THE OLD FORGE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JL

View Document

16/06/9916 June 1999 ANNUAL RETURN MADE UP TO 12/04/99

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 ANNUAL RETURN MADE UP TO 12/04/98

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 ANNUAL RETURN MADE UP TO 12/04/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 12/04/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: BOVIS HOUSE STATION APPROACH HARPENDEN,HERTS. AL5 4SS

View Document

04/04/954 April 1995 ANNUAL RETURN MADE UP TO 12/04/95

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 S386 DISP APP AUDS 10/05/94

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9412 April 1994 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