ENGLEFIELD FLATS MANAGEMENT CO. LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Director's details changed for Miss Jacqueline Butler on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Michael John Crickmay on 2024-09-23

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAECON LEGGATT

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1212 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/06/112 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COURTNEY GREEN MANAGING AGENTS / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAECON LEGGATT / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CRICKMAY / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BUTLER / 01/01/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MICHAEL CRICKMAY

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 16 FENHURST CLOSE HORSHAM WEST SUSSEX RH12 1UX

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 28/05/07; CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 16 FENHURST CLOSE HORSHAM WEST SUSSEX RH12 1UJ

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 28 SOMERGATE HORSHAM WEST SUSSEX RH12 1UJ

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O RICHARD PLACE PALMER 52A CARFAX HORSHAM WEST SUSSEX RH12 1EQ

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: C/O RICHARD PLACE PALMER 3 KINGS COURT, HARWOOD ROAD HORSHAM SUSSEX RH13 5UR

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; CHANGE OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: RICHARD PLACE CUST & CO HEREFORD HOUSE MASSETTS ROAD HORLEY SURREY RH6 7PR

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 28/05/97; CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 28/05/92; CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/01/9222 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 28/05/91; CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/12/8821 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/03/8713 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/01/8022 January 1980 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