FIRCROFT FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mrs Carole Michelle Mccann as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of Joan Penney as a director on 2025-07-23

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW to 218 Finney Lane Heald Green Cheadle SK8 3QA on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Roger W Dean & Co Ltd as a secretary on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Joan Penney as a secretary on 2024-07-03

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN PENNEY

View Document

03/02/203 February 2020 SECRETARY APPOINTED MRS JOAN PENNEY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BERRY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS JOAN PENNEY

View Document

03/02/203 February 2020 CESSATION OF SARAH BERRY AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BERRY / 25/07/2018

View Document

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 CESSATION OF RONALD FRANK COUPS AS A PSC

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BERRY

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COUPS

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BENNETT / 05/02/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY JOAN PENNEY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

19/04/1719 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MISS SARAH BENNETT

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WRIGHT

View Document

07/03/147 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 14 WARRINGTON STREET ASHTON UNDER LYNE LANCASHIRE OL6 6AS

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAN PENNEY / 18/02/2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANK COUPS / 18/02/2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WRIGHT / 18/02/2011

View Document

15/03/1115 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 9 FIR CROFT COURT 293 BRAMHALL LANE STOCKPORT CHESHIRE SK3 8TA

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM FLAT 9 BRAMHALL LANE STOCKPORT SK3 8TA

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 17/02/08; CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: FLAT 11 FIRCROFT COURT BRAMHALL LANE STOCKPORT SK3 8TA

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: FLAT 6 FIRCROFT COURT BRAMHALL LANE STOCKPORT SK3 8TA

View Document

11/03/9711 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 17/02/96; CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 17/02/95; CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 17/02/93; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 17/02/92; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 07/01/91; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/03/8920 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

28/07/8628 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 NEW DIRECTOR APPOINTED

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