ALMECA FLATS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Appointment of Mr Rupert Nixon as a secretary on 2021-07-01

View Document

21/10/2121 October 2021 Termination of appointment of Gem Estate Management Limited as a secretary on 2021-07-01

View Document

21/10/2121 October 2021 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 70-78 Collingdon Street Luton LU1 1RX on 2021-10-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR SIDNEY VAUGHN BRETTELL

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN FOX

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED LAURENCE FOX

View Document

18/06/1318 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE BOULT

View Document

18/06/1218 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

15/06/1115 June 2011 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN FOX / 10/12/2010

View Document

15/06/1115 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUST

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHAHID AMAR

View Document

03/10/103 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 30/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN FOX / 30/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID AMAR / 30/05/2010

View Document

23/12/0923 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED EILEEN FOX

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED CLIVE ALAN BOULT

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID ALMAR / 01/01/2009

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

02/01/092 January 2009 DIRECTOR APPOINTED SHAHID ALMAR

View Document

27/12/0827 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: THE STABLES 27 CHURCHWAY HADDENHAM BUCKINGHAMSHIRE HP17 8AB

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 29/07/02

View Document

05/08/025 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/025 August 2002 £ NC 128/160 29/07/02

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 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