FLAIR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

26/02/2526 February 2025 Termination of appointment of Julian Richard Edwin Williams as a director on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mr Ateeq Altaf as a director on 2025-01-10

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

22/11/2422 November 2024 Registration of charge 067575130001, created on 2024-11-18

View Document

02/10/242 October 2024 Termination of appointment of John Michael Mayfield as a director on 2024-09-04

View Document

14/06/2414 June 2024 Termination of appointment of Antony John Monk as a director on 2024-06-14

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

25/01/2425 January 2024 Appointment of Mr John Michael Mayfield as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Philip Andrew Tilston as a director on 2023-12-22

View Document

22/01/2422 January 2024 Termination of appointment of Piotr Nowosad as a director on 2024-01-05

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Robert Jan Thompson as a director on 2023-07-24

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

16/03/2316 March 2023 Appointment of Mr Julian Richard Edwin Williams as a director on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mr Philip Andrew Tilston as a director on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of Robert Godfrey Wilkinson as a director on 2022-05-09

View Document

21/01/2221 January 2022 Appointment of Mr Piotr Nowosad as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Edward John Ainsworth as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Peter Nicholas Marson as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Mark Dingad Davies as a director on 2022-01-17

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

04/01/224 January 2022 Amended total exemption full accounts made up to 2019-11-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Appointment of Mr Robert Jan Thompson as a director on 2021-09-08

View Document

13/10/2113 October 2021 Appointment of Mr Mark Dingad Davies as a director on 2021-09-08

View Document

13/07/2113 July 2021 Appointment of Mr Edward John Ainsworth as a director on 2021-06-28

View Document

13/07/2113 July 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

13/07/2113 July 2021 Registered office address changed from 71 Eversley Park Road Winchmore Hill London N21 1NT to 85 Great Portland Street London W1W 7LT on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Robert Godfrey Wilkinson as a person with significant control on 2021-06-28

View Document

13/07/2113 July 2021 Notification of Compliance Group Limited as a person with significant control on 2021-06-28

View Document

13/07/2113 July 2021 Appointment of Mr Peter Nicholas Marson as a director on 2021-06-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 198

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/06/1818 June 2018 DIRECTOR APPOINTED MR ANTONY JOHN MONK

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1514 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN TURKENTINE

View Document

27/11/1027 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/07/103 July 2010 REGISTERED OFFICE CHANGED ON 03/07/2010 FROM 2A CROWN STREET REDBOURN ST. ALBANS AL3 7JU UNITED KINGDOM

View Document

03/07/103 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GODFREY WILKINSON / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/11/0825 November 2008 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