ALERMAY FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

18/05/2518 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

15/07/2315 July 2023 Termination of appointment of Robin Fish as a secretary on 2023-07-15

View Document

15/07/2315 July 2023 Appointment of Miss Noami Beth Cohen-Lask as a secretary on 2023-07-15

View Document

30/04/2330 April 2023 Termination of appointment of Josephine Gillian Fish as a director on 2023-04-28

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MS RACHEL TARR

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR LIAM JAMES AGATE

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN HALE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/11/1923 November 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA DENNIS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 DIRECTOR APPOINTED MR JOHN HALE

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE GILLIAN FISH / 13/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE GILLIAN FISH / 13/07/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN FISH / 13/07/2019

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CAROLYN DENNIS / 01/04/2015

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 SECRETARY APPOINTED MR ROBIN FISH

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ELSEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED VANESSA CAROLYN DENNIS

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FORD

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FORD / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE GILLIAN FISH / 03/08/2010

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 13 ROYAL CRESCENT MANSIONS 100 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1AX

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 27 BALCOMBE RD HAYWARDS HEATH W.SUSSEX RH16 1N2

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

01/08/951 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

29/06/9429 June 1994 EXEMPTION FROM APPOINTING AUDITORS 23/06/94

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 NC INC ALREADY ADJUSTED 13/08/93

View Document

20/08/9320 August 1993 £ NC 100/1000 13/08/93

View Document

03/08/933 August 1993 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