FLAIR DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-09 with updates |
15/04/2515 April 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
01/04/251 April 2025 | |
01/04/251 April 2025 | |
01/04/251 April 2025 | |
26/02/2526 February 2025 | Termination of appointment of Julian Richard Edwin Williams as a director on 2025-01-17 |
20/01/2520 January 2025 | Appointment of Mr Ateeq Altaf as a director on 2025-01-10 |
27/12/2427 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
03/12/243 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Resolutions |
22/11/2422 November 2024 | Registration of charge 067575130001, created on 2024-11-18 |
02/10/242 October 2024 | Termination of appointment of John Michael Mayfield as a director on 2024-09-04 |
14/06/2414 June 2024 | Termination of appointment of Antony John Monk as a director on 2024-06-14 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-09 with updates |
25/01/2425 January 2024 | Appointment of Mr John Michael Mayfield as a director on 2024-01-25 |
25/01/2425 January 2024 | Termination of appointment of Philip Andrew Tilston as a director on 2023-12-22 |
22/01/2422 January 2024 | Termination of appointment of Piotr Nowosad as a director on 2024-01-05 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Termination of appointment of Robert Jan Thompson as a director on 2023-07-24 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with updates |
16/03/2316 March 2023 | Appointment of Mr Julian Richard Edwin Williams as a director on 2023-03-14 |
16/03/2316 March 2023 | Appointment of Mr Philip Andrew Tilston as a director on 2023-03-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Termination of appointment of Robert Godfrey Wilkinson as a director on 2022-05-09 |
21/01/2221 January 2022 | Appointment of Mr Piotr Nowosad as a director on 2022-01-17 |
20/01/2220 January 2022 | Termination of appointment of Edward John Ainsworth as a director on 2022-01-17 |
20/01/2220 January 2022 | Termination of appointment of Peter Nicholas Marson as a director on 2022-01-17 |
20/01/2220 January 2022 | Termination of appointment of Mark Dingad Davies as a director on 2022-01-17 |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Resolutions |
04/01/224 January 2022 | Amended total exemption full accounts made up to 2019-11-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Appointment of Mr Robert Jan Thompson as a director on 2021-09-08 |
13/10/2113 October 2021 | Appointment of Mr Mark Dingad Davies as a director on 2021-09-08 |
13/07/2113 July 2021 | Appointment of Mr Edward John Ainsworth as a director on 2021-06-28 |
13/07/2113 July 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
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 |
13/07/2113 July 2021 | Cessation of Robert Godfrey Wilkinson as a person with significant control on 2021-06-28 |
13/07/2113 July 2021 | Notification of Compliance Group Limited as a person with significant control on 2021-06-28 |
13/07/2113 July 2021 | Appointment of Mr Peter Nicholas Marson as a director on 2021-06-28 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/07/203 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
09/04/199 April 2019 | 09/04/19 STATEMENT OF CAPITAL GBP 198 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
18/06/1818 June 2018 | DIRECTOR APPOINTED MR ANTONY JOHN MONK |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
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 |
14/12/1514 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/12/143 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
25/11/1325 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
26/08/1326 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
26/11/1226 November 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
29/11/1129 November 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
27/11/1027 November 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN TURKENTINE |
27/11/1027 November 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
03/07/103 July 2010 | REGISTERED OFFICE CHANGED ON 03/07/2010 FROM 2A CROWN STREET REDBOURN ST. ALBANS AL3 7JU UNITED KINGDOM |
03/07/103 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
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 |
15/02/1015 February 2010 | SAIL ADDRESS CREATED |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GODFREY WILKINSON / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
25/11/0825 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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