FLAIRCROSS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR IVOR STOCKER

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY JEAN STOCKER

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN STOCKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN PAPWORTH / 25/05/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN IRIS STOCKER / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN STOCKER / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN PAPWORTH / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PASK / 02/04/2012

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN IRIS STOCKER / 02/04/2012

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 63 SAINT PETERS STREET BEDFORD BEDFORDSHIRE MK40 2PR

View Document

20/04/1120 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PASK / 28/02/2010

View Document

04/05/104 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN IRIS STOCKER / 28/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN STOCKER / 28/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN PAPWORTH / 28/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN PAPWORTH / 31/12/2008

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JANE ELIZABETH PASK

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JULIA ANN PAPWORTH

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ROWE

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 10 MARKET HILL ST. IVES HUNTS PE17 4AL

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/09/8920 September 1989 Accounts for a small company made up to 1988-12-31

View Document

02/05/892 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/11/865 November 1986 ANNUAL RETURN MADE UP TO 06/10/86

View Document

17/03/6417 March 1964 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